GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 30th June 2022
filed on: 11th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 25th, October 2021
| accounts
|
Free Download
(46 pages)
|
AP01 |
New director appointment on Tuesday 10th August 2021.
filed on: 18th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 6th August 2021
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 8th April 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 8th April 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 8th April 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 8th April 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 8th April 2021
filed on: 13th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st December 2020.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st December 2020
filed on: 16th, January 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, December 2020
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 09/12/20
filed on: 20th, December 2020
| insolvency
|
Free Download
(10 pages)
|
SH20 |
Statement by Directors
filed on: 20th, December 2020
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 20th, December 2020
| resolution
|
Free Download
(1 page)
|
SH19 |
2.00 GBP is the capital in company's statement on Sunday 20th December 2020
filed on: 20th, December 2020
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(27 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 9th December 2020
filed on: 9th, December 2020
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Saturday 31st August 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st August 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: Monday 31st December 2018
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Portland Place London W1B 1PX England to 180 Great Portland Street London W1W 5QZ on Wednesday 10th October 2018
filed on: 10th, October 2018
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, October 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st August 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: Thursday 30th November 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 26th July 2017 director's details were changed
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 94 Strand on the Green Chiswick London W4 3NN to 19 Portland Place London W1B 1PX on Wednesday 2nd August 2017
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st August 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Friday 31st July 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(18 pages)
|
AA01 |
Accounting period extended to Wednesday 31st August 2016. Originally it was Sunday 31st July 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd January 2016.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 22nd January 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 9th July 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 4th August 2015
capital
|
|
AP01 |
New director appointment on Monday 13th October 2014.
filed on: 4th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 13th October 2014.
filed on: 3rd, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 13th October 2014.
filed on: 28th, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 13th October 2014.
filed on: 28th, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 13th October 2014.
filed on: 28th, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 13th October 2014.
filed on: 28th, October 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 13th October 2014.
filed on: 28th, October 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, October 2014
| resolution
|
|
AP01 |
New director appointment on Monday 13th October 2014.
filed on: 28th, October 2014
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed broomco (4273) LIMITEDcertificate issued on 03/10/14
filed on: 3rd, October 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 3rd October 2014
filed on: 3rd, October 2014
| resolution
|
|
CONNOT |
Change of name notice
filed on: 3rd, October 2014
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, July 2014
| incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 9th July 2014
capital
|
|