(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 17th, August 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, July 2021
| dissolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on Wed, 30th Jun 2021 to 37 Delahays Road Hale Altrincham WA15 8DT
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 28th Feb 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 12th Dec 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 12th Dec 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Feb 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 25th Sep 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Feb 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 18th Aug 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 19th Feb 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Feb 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Feb 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 19th Feb 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 19th Feb 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed brookson (5060M) LIMITEDcertificate issued on 02/05/12
filed on: 2nd, May 2012
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 19th Feb 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 19th Feb 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 12th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 21st May 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 19th Feb 2010
filed on: 19th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Mon, 16th Mar 2009 with complete member list
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 2nd, December 2008
| accounts
|
Free Download
(6 pages)
|
(288b) On Thu, 17th Jul 2008 Appointment terminated secretary
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 20th Feb 2008 with complete member list
filed on: 20th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 20th Feb 2008 with complete member list
filed on: 20th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On Wed, 18th Apr 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 18th Apr 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 18th Apr 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 18th Apr 2007 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: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
(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)
|
(RESOLUTIONS) Election resolution
filed on: 15th, March 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 15th, March 2007
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(18 pages)
|