(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, February 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 23, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 23, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 23, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 23, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 15, 2016: 1.00 GBP
capital
|
|
(CH01) On March 15, 2016 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address The Old Chapel Church Lane Stainburn Otley West Yorkshire LS21 2LW. Change occurred on May 1, 2015. Company's previous address: First Floor 8 Sandridge Park Porters Wood St. Albans Hertfordshire AL3 6PH.
filed on: 1st, May 2015
| address
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 7th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 10, 2012. Old Address: 74-78 Victoria Street St. Albans Hertfordshire AL1 3XH
filed on: 10th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 12, 2011 director's details were changed
filed on: 12th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 4th, July 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 3, 2011 director's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2011
filed on: 3rd, March 2011
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on November 1, 2010
filed on: 1st, November 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 21st, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 13, 2010 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on March 18, 2010
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2010
filed on: 18th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 12, 2010. Old Address: 200 Alcester Road Moseley Brimingham B13 8EY United Kingdom
filed on: 12th, March 2010
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 19, 2010. Old Address: 74-78 Victoria Street St Albans Hertfordshire AL1 3XH
filed on: 19th, February 2010
| address
|
Free Download
(1 page)
|
(AP04) Appointment (date: February 11, 2010) of a secretary
filed on: 11th, February 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on February 11, 2010. Old Address: 3Rd Floor East 35-37 Ludgate Hill London EC4M 7JN United Kingdon
filed on: 11th, February 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 13th, October 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to March 5, 2009 - Annual return with full member list
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On January 28, 2009 Appointment terminated secretary
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 3rd, November 2008
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/03/2008 to 31/01/2008
filed on: 23rd, October 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 23/10/2008 from 3RD floor 17 tavistock street london WC2E 7PA
filed on: 23rd, October 2008
| address
|
Free Download
(1 page)
|
(363s) Period up to March 6, 2008 - Annual return with full member list
filed on: 6th, March 2008
| annual return
|
Free Download
(6 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 20th, July 2007
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed brookson (5965) LIMITEDcertificate issued on 18/07/07
filed on: 18th, July 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 02/07/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
(288b) On July 2, 2007 Secretary resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 2, 2007 New secretary appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 19, 2007 Director resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 19, 2007 New director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
(288a) On March 29, 2007 New secretary appointed
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 28, 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 15th, February 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution regarding election
filed on: 15th, February 2007
| resolution
|
|
(RESOLUTIONS) Resolution regarding election
filed on: 15th, February 2007
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, January 2007
| incorporation
|
Free Download
(18 pages)
|