(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, March 2020
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 2nd, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-02-02
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-02-02 director's details were changed
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-02-02
filed on: 13th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 26th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-02-02
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 8th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-02-02
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 19th, August 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016-02-02 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-02-02 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on 2015-11-03
filed on: 14th, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Chiltern Close Totton Southampton Hampshire SO40 7PT to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 2015-12-14
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-02-02 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 1st, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-02-02 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-17: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 13th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to 2013-02-02 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 4th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-02-02 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 2nd, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-02-02 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 8th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2010-02-02 with full list of members
filed on: 22nd, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-02-19 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 12th, October 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to 2009-02-20
filed on: 20th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 27th, June 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to 2008-02-19
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On 2008-02-19 Secretary resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-02-19
filed on: 19th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On 2008-02-19 Secretary resigned
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/07/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007-07-23 New secretary appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/07/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 23rd, July 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007-07-23 New secretary appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brookson (5522A) LIMITEDcertificate issued on 18/07/07
filed on: 18th, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brookson (5522A) LIMITEDcertificate issued on 18/07/07
filed on: 18th, July 2007
| change of name
|
Free Download
(2 pages)
|
(288a) On 2007-04-17 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-04-17 New director appointed
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: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
(288b) On 2007-04-13 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-04-13 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 19th, February 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 19th, February 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 19th, February 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 19th, February 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 19th, February 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 19th, February 2007
| resolution
|
|
(NEWINC) Incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 2nd, February 2007
| incorporation
|
Free Download
(18 pages)
|