(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Feb 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Feb 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 18th Jan 2021 director's details were changed
filed on: 13th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Mar 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 24th Mar 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Ashley Cottages Cowswell Lane Bussage Stroud Gloucestershire GL6 8AT on Mon, 18th Jan 2021 to 4 Merton Cottages 4 Merton Cottages Shortwood Nailsworth Gloucestershire GL6 0SQ
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Merton Cottages 4 Merton Cottages Shortwood Nailsworth Gloucestershire GL6 0SQ United Kingdom on Mon, 18th Jan 2021 to 4 Merton Cottages Shortwood Nailsworth Gloucestershire GL6 0SQ
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Feb 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Feb 2016
filed on: 27th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 21st Feb 2015
filed on: 15th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 15th Mar 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Feb 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 26th Feb 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Feb 2013
filed on: 2nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Feb 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 20th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 21st Feb 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Thu, 17th Mar 2011 director's details were changed
filed on: 17th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 26th Apr 2010. Old Address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
filed on: 26th, April 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 21st Feb 2010
filed on: 24th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 9th, February 2010
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed brookson (5568P) LIMITEDcertificate issued on 24/06/09
filed on: 20th, June 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 17th Mar 2009 with complete member list
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On Fri, 18th Jul 2008 Appointment terminated secretary
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 26th Feb 2008 with complete member list
filed on: 26th, February 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On Fri, 11th May 2007 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 11th May 2007 New director appointed
filed on: 11th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 10th May 2007 Director resigned
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 10th May 2007 Director resigned
filed on: 10th, May 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: 15th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 15th, March 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 15th, March 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 15th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 15th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 15th, March 2007
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2007
| incorporation
|
Free Download
(18 pages)
|