AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 8th, November 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 080027960004, created on 2023-03-31
filed on: 5th, April 2023
| mortgage
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-22
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 16th, November 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 3rd Floor, Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ England to Suite 7a, No 1 the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 2022-09-15
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-22
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 27th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-22
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 11th, December 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
Director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 4, 238 York Way London N7 9AG United Kingdom to 3rd Floor, Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ on 2020-07-02
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2020-03-31 to 2020-02-29
filed on: 25th, June 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-04-03
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-04-03
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-22
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-02-28
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-03-31
filed on: 11th, October 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019-03-22
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2018-11-01 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-01 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-01 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-01 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-03-31
filed on: 9th, October 2018
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 25-27 Tileyard Studios Tileyard Road London N7 9AH to Unit 4, 238 York Way London N7 9AG on 2018-04-17
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-22
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2017-03-31
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 080027960003, created on 2017-09-14
filed on: 19th, September 2017
| mortgage
|
Free Download
(34 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 21st, April 2017
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 21st, April 2017
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-22
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 25th, November 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to 2016-03-22 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-04-01
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-01-31
filed on: 12th, November 2015
| accounts
|
Free Download
(14 pages)
|
AA01 |
Current accounting period extended from 2016-01-31 to 2016-03-31
filed on: 20th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-03-22 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-02-01
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-01
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to 25-27 Tileyard Studios Tileyard Road London N7 9AH on 2015-02-04
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-01-25
filed on: 10th, November 2014
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 43-45 Kings Terrace Camden London NW1 0JR to 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ on 2014-08-07
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-13
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-03-30
filed on: 11th, July 2014
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: 2014-06-19
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-03-22 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 31 Old Burlington Street London W1S 3AS on 2014-03-05
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2014-03-31 to 2014-01-31
filed on: 21st, February 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-02-10
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-07
filed on: 7th, November 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-11-07
filed on: 7th, November 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-03-22 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 New Star Road Leicester Leicestershire LE4 9JD United Kingdom on 2012-06-28
filed on: 28th, June 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 19th, June 2012
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 19th, June 2012
| mortgage
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 11th, May 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed broomco (4249) LIMITEDcertificate issued on 11/05/12
filed on: 11th, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-05-08
change of name
|
|
NEWINC |
Incorporation
filed on: 22nd, March 2012
| incorporation
|
Free Download
(49 pages)
|