CS01 |
Confirmation statement with no updates February 12, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 15, 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 12, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 91 Devon Road Smethwick B67 5EL to 8 Dark Lane Romsley Halesowen B62 0PW on February 14, 2017
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 12, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 1, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 12, 2015 with full list of members
filed on: 25th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 25, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 12, 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 20, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 12, 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 12, 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 12, 2011 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed brookson (5815E) LIMITEDcertificate issued on 25/10/10
filed on: 25th, October 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on October 21, 2010 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Company moved to new address on May 20, 2010. Old Address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 12, 2010 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to March 13, 2009
filed on: 13th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 15th, December 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On July 15, 2008 Appointment terminated secretary
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to February 13, 2008
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 13, 2008
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On April 17, 2007 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 17, 2007 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
288a |
On April 13, 2007 New director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 13, 2007 New director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 27th, February 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 27th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 27th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 27th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 27th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 27th, February 2007
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(18 pages)
|