AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/20
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/04
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 28th, October 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/04
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/04
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 30th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/04
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 14th, August 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/04
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 12th, October 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/04
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/10/31
filed on: 10th, November 2017
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/04
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2016/10/31. Originally it was 2016/04/30
filed on: 11th, May 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/03/30
filed on: 11th, May 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/04
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/09
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 8th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/04
filed on: 6th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/06
capital
|
|
AD01 |
Change of registered address from Brooms Professional Services Ltd Broom House 39/43 London Road Benfleet SS7 2QL United Kingdom on 2015/05/06 to Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/03/27 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on 2015/03/27
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/03/27.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY on 2015/03/27 to Brooms Professional Services Ltd Broom House 39/43 London Road Benfleet SS7 2QL
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return up to 2014/04/04
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/05/09
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/04/30
filed on: 8th, May 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2013/11/20 director's details were changed
filed on: 21st, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/04/04
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/04/30
filed on: 16th, May 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/03/27 from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
filed on: 27th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, April 2012
| incorporation
|
Free Download
(20 pages)
|