AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 11th April 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th September 2022 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 14th September 2022
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 14th September 2022 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082246400004, created on Friday 31st March 2023
filed on: 5th, April 2023
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 7a, No 1 the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN. Change occurred on Thursday 15th September 2022. Company's previous address: 3rd Floor Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ England.
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ. Change occurred on Thursday 18th November 2021. Company's previous address: 3rd Floor Metroplitan House Station Road Cheadle Hulme Cheadle SK8 7AZ England.
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th September 2021
filed on: 16th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 27th, July 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts for the period up to Thursday 28th February 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 19th, June 2019
| auditors
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Thursday 28th February 2019. Originally it was Thursday 31st January 2019
filed on: 22nd, January 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 27th January 2018
filed on: 10th, January 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 28th January 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(24 pages)
|
AD01 |
New registered office address 3rd Floor Metroplitan House Station Road Cheadle Hulme Cheadle SK8 7AZ. Change occurred on Friday 20th October 2017. Company's previous address: 36-37 st. George Street London W1S 2FW.
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 21st September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082246400003, created on Thursday 14th September 2017
filed on: 19th, September 2017
| mortgage
|
Free Download
(34 pages)
|
MR01 |
Registration of charge 082246400002, created on Thursday 14th September 2017
filed on: 15th, September 2017
| mortgage
|
Free Download
|
MR04 |
Charge 082246400001 satisfaction in full.
filed on: 27th, April 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 30th January 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st September 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Sunday 25th January 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st September 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 25th January 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(20 pages)
|
AD01 |
New registered office address 36-37 St. George Street London W1S 2FW. Change occurred on Thursday 16th October 2014. Company's previous address: 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ.
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st September 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th May 2014
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ. Change occurred on Thursday 7th August 2014. Company's previous address: 43-45 Kings Terrace London NW1 0JR.
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 17th December 2013 from 3Rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom
filed on: 17th, December 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 7th November 2013.
filed on: 7th, November 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 7th November 2013.
filed on: 7th, November 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th September 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 4th November 2013
capital
|
|
MR01 |
Registration of charge 082246400001
filed on: 23rd, October 2013
| mortgage
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Friday 31st January 2014. Originally it was Monday 30th September 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed broomco (4258) LIMITEDcertificate issued on 06/08/13
filed on: 6th, August 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 25th July 2013
change of name
|
|
CONNOT |
Change of name notice
filed on: 6th, August 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, September 2012
| incorporation
|
Free Download
(50 pages)
|