(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, April 2023
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2023/01/31
filed on: 13th, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 13th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/02/07
filed on: 18th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/07
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/05/17
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Old Paddock Woodmancote Cirencester Gloucestershire GL7 7EF England on 2021/05/17 to 35 Sinnels Field Shipton-Under-Wychwood Chipping Norton OX7 6EJ
filed on: 17th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/05/17 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/02/07
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 20th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/02/07
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 16th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019/02/07
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 25th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/02/07
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/02/07
filed on: 11th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 2016/05/05 to Old Paddock Woodmancote Cirencester Gloucestershire GL7 7EF
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/07
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/07
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/07
filed on: 7th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 15th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/07
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 10th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/02/07
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 6th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/02/07
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 6th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/02/07
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 25th, November 2009
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed brookson (5033D) LIMITEDcertificate issued on 07/04/09
filed on: 3rd, April 2009
| change of name
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to 2009/03/18 with complete member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 4th, December 2008
| accounts
|
Free Download
(6 pages)
|
(288b) On 2008/07/16 Appointment terminated secretary
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/02/07 with complete member list
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2008/02/07 with complete member list
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On 2007/04/18 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/04/18 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/04/16 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/04/16 Director resigned
filed on: 16th, 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)
|
(RESOLUTIONS) Election resolution
filed on: 22nd, February 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 22nd, February 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 22nd, February 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 22nd, February 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 22nd, February 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 22nd, February 2007
| resolution
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 7th, February 2007
| incorporation
|
Free Download
(18 pages)
|