(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Feb 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Dec 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Dec 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th Feb 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 26th Mar 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Mar 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE United Kingdom on Thu, 2nd Apr 2020 to 71-75 Shelton Street London Greater London WC2H 9JQ
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 27th Mar 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Mar 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 5 Toronto Avenue Fleetwoos Lancashire FY7 0HB United Kingdom on Fri, 24th May 2019 to C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 25th Mar 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sat, 25th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Mar 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wed, 27th Jan 2016 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Slinger Road Cleveleys Lancashire FY5 1BN on Thu, 30th Jul 2015 to 5 Toronto Avenue Fleetwoos Lancashire FY7 0HB
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 30th Jul 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 29th Jul 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Mar 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 27th Mar 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Mar 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 25th Mar 2014: 10.00 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 4th Dec 2013. Old Address: 14 Slinger Road Thornton-Cleveleys Lancashire FY5 1BN United Kingdom
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 4th Dec 2013. Old Address: 14 Slinger Road Thornton-Cleveleys Lancashire FY5 1BN United Kingdom
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 4th Dec 2013. Old Address: Brookscity 6Th Floor New Baltic House 65 Fenchurch Street London London EC3M 4BE United Kingdom
filed on: 4th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(33 pages)
|