CS01 |
Confirmation statement with no updates March 28, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from April 27, 2022 to April 26, 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from April 28, 2021 to April 27, 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(1 page)
|
AD02 |
New sail address Brock House 19 Langham Street London W1W 6BP. Change occurred at an unknown date. Company's previous address: 22 Percy Street London W1T 2BU England.
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 30, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 29, 2021 to April 28, 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 068851280005, created on July 10, 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068851280006, created on July 10, 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to April 30, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2017 to April 29, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 15th, January 2018
| auditors
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 22 Percy Street London W1T 2BU.
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 22 Percy Street London W1T 2BU. Change occurred at an unknown date. Company's previous address: 22 Percy Street London W1T 2BU England.
filed on: 17th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 17, 2017
filed on: 17th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to April 30, 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 068851280004, created on October 17, 2016
filed on: 25th, October 2016
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 068851280002, created on October 17, 2016
filed on: 25th, October 2016
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 068851280003, created on October 17, 2016
filed on: 25th, October 2016
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 068851280001, created on October 17, 2016
filed on: 24th, October 2016
| mortgage
|
Free Download
(17 pages)
|
AP01 |
On May 27, 2016 new director was appointed.
filed on: 5th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 18, 2016: 1.00 GBP
capital
|
|
AD01 |
New registered office address Office 32 15 Ingestre Place London W1F 0JH. Change occurred on February 17, 2016. Company's previous address: Office 32 77 Beak Street London W1F 9DB.
filed on: 17th, February 2016
| address
|
Free Download
(2 pages)
|
AA |
Medium company financial statements for the year ending on April 30, 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
AD02 |
New sail address C/O Nassar Hussain 2-3 Golden Square London W1F 9HR. Change occurred at an unknown date. Company's previous address: C/O Nassar Hussain 33 Cornhill London EC3V 3nd England.
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 19, 2015: 1.00 GBP
capital
|
|
CERTNM |
Company name changed brookland services LIMITEDcertificate issued on 08/04/15
filed on: 8th, April 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address Office 32 77 Beak Street London W1F 9DB. Change occurred on April 7, 2015. Company's previous address: C/O Nassar Hussain First Floor, 2-3 Golden Square London W1F 9HR England.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to April 30, 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address First Floor, 2-3 Golden Square London W1F 9HR. Change occurred on July 15, 2014. Company's previous address: First Floor 33 Cornhill London EC3V 3ND.
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 73 Watling Street London EC4M 9BJ
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 23, 2014: 1.00 GBP
capital
|
|
AA |
Small company accounts for the period up to April 30, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to April 22, 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to April 30, 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to April 22, 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 18, 2011 director's details were changed
filed on: 23rd, May 2011
| officers
|
Free Download
(3 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 23rd, May 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2011
filed on: 23rd, May 2011
| annual return
|
Free Download
(15 pages)
|
AD01 |
Company moved to new address on April 13, 2011. Old Address: , 2Nd Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom
filed on: 13th, April 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 10th, June 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(15 pages)
|
AD02 |
Notification of SAIL
filed on: 24th, May 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2009
| incorporation
|
Free Download
(13 pages)
|