AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on December 7, 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG.
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On November 24, 2016 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 2, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2014
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 1, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On March 2, 2012 director's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2011
filed on: 3rd, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 4, 2011. Old Address: Brookson Ltd Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 4th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2010
filed on: 1st, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 31st, January 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 28, 2009. Old Address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW
filed on: 28th, October 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 1, 2009
filed on: 16th, October 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 6th, August 2009
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2007
filed on: 14th, July 2009
| accounts
|
Free Download
(9 pages)
|
288c |
Director's change of particulars
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to February 4, 2009 - Annual return with full member list
filed on: 4th, February 2009
| annual return
|
Free Download
(6 pages)
|
363a |
Period up to October 2, 2007 - Annual return with full member list
filed on: 2nd, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to October 2, 2007 - Annual return with full member list
filed on: 2nd, October 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On August 4, 2007 Secretary resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On August 4, 2007 Secretary resigned
filed on: 4th, August 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to October 12, 2006 - Annual return with full member list
filed on: 12th, October 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to October 12, 2006 - Annual return with full member list
filed on: 12th, October 2006
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 21st, September 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 21st, September 2006
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 14th, August 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 14th, August 2006
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
filed on: 21st, June 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
filed on: 21st, June 2006
| address
|
Free Download
(1 page)
|
363a |
Period up to October 17, 2005 - Annual return with full member list
filed on: 17th, October 2005
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to October 17, 2005 - Annual return with full member list
filed on: 17th, October 2005
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 16th, September 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, September 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 1st, July 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 1st, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On November 17, 2004 New director appointed
filed on: 17th, November 2004
| officers
|
Free Download
(1 page)
|
288a |
On November 17, 2004 New director appointed
filed on: 17th, November 2004
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/05 to 31/03/06
filed on: 17th, November 2004
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on October 6, 2004. Value of each share 1 £, total number of shares: 2.
filed on: 17th, November 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on October 6, 2004. Value of each share 1 £, total number of shares: 2.
filed on: 17th, November 2004
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/10/05 to 31/03/06
filed on: 17th, November 2004
| accounts
|
Free Download
(1 page)
|
288b |
On October 5, 2004 Director resigned
filed on: 5th, October 2004
| officers
|
Free Download
(1 page)
|
288b |
On October 5, 2004 Director resigned
filed on: 5th, October 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2004
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2004
| incorporation
|
Free Download
(9 pages)
|