(AA) Small company accounts for the period up to June 30, 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to December 31, 2022 (was June 30, 2023).
filed on: 5th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 11th, August 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AP03) Appointment (date: January 12, 2021) of a secretary
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 11th, September 2018
| accounts
|
Free Download
(44 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on November 30, 2017
filed on: 6th, December 2017
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(11 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/16
filed on: 11th, September 2017
| accounts
|
Free Download
(33 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, May 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, December 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, November 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, November 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to November 30, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, July 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, July 2016
| mortgage
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 31, 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 31, 2016
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, May 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081515560026, created on April 20, 2016
filed on: 22nd, April 2016
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 081515560023, created on April 20, 2016
filed on: 21st, April 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081515560024, created on April 20, 2016
filed on: 21st, April 2016
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 081515560025, created on April 20, 2016
filed on: 21st, April 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081515560022, created on January 5, 2016
filed on: 6th, January 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081515560021, created on January 5, 2016
filed on: 5th, January 2016
| mortgage
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 30, 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081515560020, created on October 29, 2015
filed on: 29th, October 2015
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 081515560019, created on October 29, 2015
filed on: 29th, October 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081515560018, created on October 20, 2015
filed on: 21st, October 2015
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 081515560017, created on October 20, 2015
filed on: 21st, October 2015
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, October 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, September 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, September 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to November 30, 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, August 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, August 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081515560015, created on May 29, 2015
filed on: 29th, May 2015
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 081515560016, created on May 29, 2015
filed on: 29th, May 2015
| mortgage
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, May 2015
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, May 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081515560013, created on April 17, 2015
filed on: 17th, April 2015
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 081515560014, created on April 17, 2015
filed on: 17th, April 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081515560012, created on March 13, 2015
filed on: 13th, March 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081515560011, created on March 13, 2015
filed on: 13th, March 2015
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 081515560010, created on January 30, 2015
filed on: 30th, January 2015
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081515560009, created on January 30, 2015
filed on: 30th, January 2015
| mortgage
|
Free Download
(16 pages)
|
(AP01) On July 29, 2014 new director was appointed.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081515560007, created on November 27, 2014
filed on: 27th, November 2014
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 081515560008, created on November 27, 2014
filed on: 27th, November 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081515560006, created on November 26, 2014
filed on: 26th, November 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081515560005, created on November 26, 2014
filed on: 26th, November 2014
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 081515560004, created on October 31, 2014
filed on: 3rd, November 2014
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 081515560003, created on October 31, 2014
filed on: 3rd, November 2014
| mortgage
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on September 1, 2014
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On July 29, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 25, 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed broom sea school LIMITEDcertificate issued on 11/06/14
filed on: 11th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on June 10, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(MR01) Registration of charge 081515560002
filed on: 30th, May 2014
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 081515560001
filed on: 30th, May 2014
| mortgage
|
Free Download
(16 pages)
|
(AA) Small company accounts for the period up to November 30, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AP03) Appointment (date: February 24, 2014) of a secretary
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 24, 2014
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 24, 2014
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 20, 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AP03) Appointment (date: July 26, 2013) of a secretary
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 25, 2013
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 25, 2013
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On January 21, 2013 new director was appointed.
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 21, 2013 new director was appointed.
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to November 30, 2013
filed on: 9th, August 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2012
| incorporation
|
Free Download
(34 pages)
|