(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CH03) On Saturday 1st January 2022 secretary's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th October 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(6 pages)
|
(CH03) On Wednesday 1st April 2015 secretary's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed brookstone europe LIMITEDcertificate issued on 12/11/14
filed on: 12th, November 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th October 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(RP04) Second filing of TM01 previously delivered to Companies House
filed on: 25th, September 2014
| document replacement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 22nd August 2014.
filed on: 31st, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 22nd August 2014
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 28 Watford Road Northwood Middlesex HA6 3NT. Change occurred on Friday 29th August 2014. Company's previous address: 1St Floor 3 Churchgates Berkhamsted Herts HP4 2UB.
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th October 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th October 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th October 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th October 2010
filed on: 4th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 2nd, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 19th October 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 19th October 2009 secretary's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th October 2009
filed on: 20th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 19th, August 2009
| accounts
|
Free Download
(3 pages)
|
(288b) On Monday 5th January 2009 Appointment terminated director
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On Monday 5th January 2009 Secretary appointed
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On Friday 2nd January 2009 Appointment terminated director
filed on: 2nd, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On Friday 2nd January 2009 Appointment terminated secretary
filed on: 2nd, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On Friday 2nd January 2009 Director appointed
filed on: 2nd, January 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Friday 2nd January 2009 - Annual return with full member list
filed on: 2nd, January 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 21st, July 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 18/07/2008 from prospect house, sheethanger lane hemel hempstead herts HP3 0BG
filed on: 18th, July 2008
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 18th December 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 18th December 2007 New director appointed
filed on: 18th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sunday 4th November 2007 New secretary appointed
filed on: 4th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sunday 4th November 2007 Secretary resigned
filed on: 4th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sunday 4th November 2007 New director appointed
filed on: 4th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sunday 4th November 2007 New secretary appointed
filed on: 4th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sunday 4th November 2007 Director resigned
filed on: 4th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sunday 4th November 2007 New director appointed
filed on: 4th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Sunday 4th November 2007 Secretary resigned
filed on: 4th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sunday 4th November 2007 Director resigned
filed on: 4th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, October 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 19th, October 2007
| incorporation
|
Free Download
(16 pages)
|