AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Fri, 5th Feb 2021 - the day secretary's appointment was terminated
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Mar 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 18th Apr 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Mar 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 13th Mar 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Mar 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Mar 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 15th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Mar 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 3rd Feb 2012. Old Address: Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Fri, 6th Jan 2012 new director was appointed.
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brookson (5142Q) LIMITEDcertificate issued on 30/12/11
filed on: 30th, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 20th Dec 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 30th, December 2011
| change of name
|
Free Download
(1 page)
|
CH01 |
On Wed, 31st Mar 2010 director's details were changed
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Mar 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 14th Jul 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Mar 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 12th Mar 2010 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Fri, 12th Mar 2010
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 15th, April 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 15th Apr 2009 with shareholders record
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 29th, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 21st Apr 2008 with shareholders record
filed on: 21st, April 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 03/07/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 3rd, July 2007
| address
|
Free Download
(1 page)
|
288a |
On Tue, 3rd Jul 2007 New secretary appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 3rd Jul 2007 Secretary resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/07/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 3rd, July 2007
| address
|
Free Download
(1 page)
|
288a |
On Tue, 3rd Jul 2007 New secretary appointed
filed on: 3rd, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Tue, 3rd Jul 2007 Secretary resigned
filed on: 3rd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 19th Apr 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 19th Apr 2007 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 19th Apr 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 19th Apr 2007 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 25th, March 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 25th, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 25th, March 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 25th, March 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 25th, March 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 25th, March 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2007
| incorporation
|
Free Download
(18 pages)
|