AA |
Dormant company accounts made up to Tue, 31st Oct 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Oct 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Oct 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 16th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 21st, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Nov 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Nov 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Nov 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Nov 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Nov 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Nov 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 20th Nov 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 20th Nov 2019 secretary's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 20th Nov 2019
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 6 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY England on Thu, 21st Nov 2019 to 1 Weaver Close Long Crendon Aylesbury Bucks HP18 9FA
filed on: 21st, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Brooks Precision Ltd Unit 6 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY England on Wed, 24th Jul 2019 to Unit 6 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 1st Jun 2019 new director was appointed.
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 3rd, November 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Oct 2018
filed on: 28th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Plasmac Ltd Units 11 & 12 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY England on Mon, 29th Jan 2018 to Brooks Precision Ltd Unit 6 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 19th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Oct 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Oct 2016
filed on: 30th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 3 Aylesbury Business Centre Chamberalin Road Aylesbury Bucks HP19 8DY on Tue, 17th May 2016 to C/O Plasmac Ltd Units 11 & 12 Aylesbury Business Centre Chamberlain Road Aylesbury Buckinghamshire HP19 8DY
filed on: 17th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2015
filed on: 8th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Oct 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 26th Oct 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 15th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Oct 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 11th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Oct 2013
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Oct 2013: 1000.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Tue, 31st Dec 2013 to Thu, 31st Oct 2013
filed on: 12th, February 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 7th, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(24 pages)
|