(CS01) Confirmation statement with no updates Thu, 15th Feb 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 196 Manod Road Blaenau Ffestiniog LL41 4AR Wales on Fri, 15th Dec 2023 to Tyddyn Du Abergeirw Dolgellau Gwynedd LL40 2PF
filed on: 15th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Feb 2023
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Feb 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Feb 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on Fri, 11th May 2018 to 196 Manod Road Blaenau Ffestiniog LL41 4AR
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thu, 9th Nov 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 14th Nov 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Feb 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Feb 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 16th Feb 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Feb 2014
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 17th Feb 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Feb 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 9th Jan 2013: 2.00 GBP
filed on: 7th, February 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Feb 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 10th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Feb 2011
filed on: 15th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 15th Dec 2010 director's details were changed
filed on: 16th, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Feb 2010
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Mon, 16th Mar 2009 with complete member list
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(6 pages)
|
(288b) On Thu, 17th Jul 2008 Appointment terminated secretary
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 18th Feb 2008 with complete member list
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 18th Feb 2008 with complete member list
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brookson (5993J) LIMITEDcertificate issued on 22/06/07
filed on: 22nd, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brookson (5993J) LIMITEDcertificate issued on 22/06/07
filed on: 22nd, June 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On Tue, 17th Apr 2007 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 17th Apr 2007 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 13th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 13th, April 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Fri, 13th Apr 2007 New director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 13th Apr 2007 New director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 8th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 8th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 8th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 8th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 8th, March 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 8th, March 2007
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2007
| incorporation
|
|