(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, September 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2022-03-31 to 2022-08-31
filed on: 22nd, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-16
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 26th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-02-16
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2020-12-08
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 29th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-02-16
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 4th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-02-16
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 15th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018-02-16
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017-11-09
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2017-11-14
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-16
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-02-16 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-02-16 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-16: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-02-16 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-17: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 3rd, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-02-16 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, August 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed brookson (5179K) LIMITEDcertificate issued on 14/06/12
filed on: 14th, June 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return made up to 2012-02-16 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 10th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-02-16 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: 6th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010-03-22 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-02-16 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 26th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to 2009-03-13
filed on: 13th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 15th, December 2008
| accounts
|
Free Download
(6 pages)
|
(288b) On 2008-07-17 Appointment terminated secretary
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to 2008-02-20
filed on: 20th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2008-02-20
filed on: 20th, February 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 1 shares on 2007-04-05. Value of each share 1 £, total number of shares: 2.
filed on: 31st, August 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 2007-04-05. Value of each share 1 £, total number of shares: 2.
filed on: 31st, August 2007
| capital
|
Free Download
(1 page)
|
(288b) On 2007-04-18 Director resigned
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)
|
(288a) On 2007-04-18 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-04-18 Director resigned
filed on: 18th, 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) Resolutions: Elective resolution
filed on: 7th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 7th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 7th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 7th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 7th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 7th, March 2007
| resolution
|
|
(NEWINC) Incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(18 pages)
|