CS01 |
Confirmation statement with no updates Saturday 9th March 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th March 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Friday 28th February 2020 (was Tuesday 30th June 2020).
filed on: 28th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Centurion House London Road Staines-upon-Thames Surrey TW18 4AX. Change occurred on Tuesday 8th August 2017. Company's previous address: Northumberland House, Drake Avenue, Staines Middx TW18 2AP.
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 10th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th March 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st August 2015
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 31st August 2015.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st March 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st March 2015.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 12th February 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 12th March 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th February 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 26th February 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 12th March 2013
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th February 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed brooks-johnson LIMITEDcertificate issued on 12/10/12
filed on: 12th, October 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 12th, October 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 12th February 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 2nd November 2011.
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 28th October 2011.
filed on: 28th, October 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 27th October 2011
filed on: 27th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 27th October 2011
filed on: 27th, October 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th February 2011
filed on: 10th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 25th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th February 2010
filed on: 25th, April 2010
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to Saturday 28th February 2009
filed on: 8th, March 2010
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 16th, December 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Friday 13th February 2009 - Annual return with full member list
filed on: 13th, February 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Thursday 12th February 2009 Director appointed
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 12th February 2009 Secretary appointed
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 12th February 2009 Appointment terminated director
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 12th February 2009 Appointment terminated secretary
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, February 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2008
| incorporation
|
Free Download
(13 pages)
|