GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, February 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 20, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 20, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
On June 20, 2018 - new secretary appointed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 20, 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 25, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 25, 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 25, 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 25, 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 26, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 25, 2014 with full list of members
filed on: 9th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 9, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 25, 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 25, 2012 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 25, 2011 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 25, 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 23rd, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to February 23, 2009
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 8th, September 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to February 8, 2008
filed on: 8th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 8, 2008
filed on: 8th, February 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On September 14, 2007 Secretary resigned
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On September 14, 2007 Secretary resigned
filed on: 14th, September 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/08/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/08/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 29th, August 2007
| address
|
Free Download
(1 page)
|
288a |
On August 29, 2007 New secretary appointed
filed on: 29th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On August 29, 2007 New secretary appointed
filed on: 29th, August 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brookson (5466) LIMITEDcertificate issued on 26/07/07
filed on: 26th, July 2007
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed brookson (5466) LIMITEDcertificate issued on 26/07/07
filed on: 26th, July 2007
| change of name
|
Free Download
(3 pages)
|
288a |
On April 17, 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 17, 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
288b |
On April 13, 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 13, 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 28, 2007 New secretary appointed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 28, 2007 New secretary appointed
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 28, 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On March 28, 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 3rd, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 3rd, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 3rd, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 3rd, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 3rd, February 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 3rd, February 2007
| resolution
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2007
| incorporation
|
Free Download
(18 pages)
|