(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, May 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, February 2024
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st February 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom on 15th March 2022 to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st February 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 2nd March 2022 to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st February 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st February 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st February 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 21st February 2018
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st February 2017
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th April 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed brookson (5130P) LIMITEDcertificate issued on 08/10/13
filed on: 8th, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 8th October 2013
change of name
|
|
(AD01) Registered office address changed from 17 Heywood Avenue Austerlands Oldham OL4 4AZ England on 8th October 2013
filed on: 8th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX on 27th September 2013
filed on: 27th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 24th September 2013
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 23rd May 2012 director's details were changed
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2012
filed on: 21st, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 15th September 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th May 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st February 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 17th March 2009 with complete member list
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On 19th July 2008 Appointment terminated secretary
filed on: 19th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 26th February 2008 with complete member list
filed on: 26th, February 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th April 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 18th April 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 14th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 14th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 14th, March 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 14th, March 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 14th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 14th, March 2007
| resolution
|
Free Download
|
(NEWINC) Incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(18 pages)
|