(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Feb 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Feb 2022
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Feb 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Feb 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Feb 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to Fri, 31st Mar 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 16th Feb 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 9th Mar 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 16th Feb 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 19th Mar 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 16th Feb 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 16th Feb 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 14th Mar 2012 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 16th Feb 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 27th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 3rd Aug 2011. Old Address: , Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 16th Feb 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 5th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 16th Feb 2010 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Fri, 13th Mar 2009 with shareholders record
filed on: 13th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 16th, 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 up to Wed, 20th Feb 2008 with shareholders record
filed on: 20th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 20th Feb 2008 with shareholders record
filed on: 20th, February 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed brookson (5237K) LIMITEDcertificate issued on 10/01/08
filed on: 10th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brookson (5237K) LIMITEDcertificate issued on 10/01/08
filed on: 10th, January 2008
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Thu, 5th Apr 2007. 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 Thu, 5th Apr 2007. Value of each share 1 £, total number of shares: 2.
filed on: 31st, August 2007
| capital
|
Free Download
(1 page)
|
(288b) On Thu, 19th Apr 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 19th Apr 2007 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 19th Apr 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 19th Apr 2007 New director appointed
filed on: 19th, 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) Resolution of election
filed on: 6th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 6th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 6th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 6th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 6th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 6th, March 2007
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2007
| incorporation
|
Free Download
(18 pages)
|