AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Thu, 30th Jan 2020: 100.00 GBP
filed on: 13th, February 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, February 2020
| resolution
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, February 2020
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(15 pages)
|
SH03 |
Report of purchase of own shares
filed on: 28th, September 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Fri, 28th Jul 2017 - the day director's appointment was terminated
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 28th Jul 2017 - 85.00 GBP
filed on: 14th, August 2017
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Jul 2015 with full list of members
filed on: 2nd, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 2nd Aug 2015: 40100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Jul 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 10th Jul 2014: 40100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(17 pages)
|
CH01 |
On Tue, 9th Jul 2013 director's details were changed
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Jul 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 10th Dec 2012 director's details were changed
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Mon, 10th Dec 2012 secretary's details were changed
filed on: 10th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 5th Jul 2012 with full list of members
filed on: 19th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 9th, January 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Jul 2011 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Jul 2010 with full list of members
filed on: 23rd, July 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tue, 16th Mar 2010 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 Sun, 31st May 2009
filed on: 22nd, February 2010
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on Thu, 4th Feb 2010
filed on: 4th, February 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Fri, 29th Jan 2010 - the day secretary's appointment was terminated
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 19th Nov 2009. Old Address: Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH
filed on: 19th, November 2009
| address
|
Free Download
(2 pages)
|
363a |
Annual return up to Mon, 3rd Aug 2009 with shareholders record
filed on: 3rd, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 16th, October 2008
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, August 2008
| resolution
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 30/11/07
filed on: 28th, August 2008
| capital
|
Free Download
(1 page)
|
288b |
On Thu, 21st Aug 2008 Appointment terminated secretary
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 21st Aug 2008 with shareholders record
filed on: 21st, August 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On Thu, 21st Aug 2008 Appointment terminated director
filed on: 21st, August 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2008 to 31/05/2008
filed on: 25th, July 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed brodan clinic LIMITEDcertificate issued on 28/12/07
filed on: 28th, December 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brodan clinic LIMITEDcertificate issued on 28/12/07
filed on: 28th, December 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On Wed, 19th Dec 2007 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 19th Dec 2007 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 19th Dec 2007 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 19th Dec 2007 New secretary appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 19th Dec 2007 New secretary appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 19th Dec 2007 New director appointed
filed on: 19th, December 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(19 pages)
|