(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 9th May 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 9th May 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 9th April 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th April 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Brookson Ltd 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on Friday 11th December 2020. Company's previous address: 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on Thursday 10th December 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG.
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th May 2020
filed on: 9th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 3rd July 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 3rd July 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 3rd July 2018
filed on: 3rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 9th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 23rd May 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 23rd May 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 9th July 2015 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th May 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 4th, February 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th May 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 9th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th May 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 16th May 2013 from 42 Queen Victoria Road Burnley Lancashire BB10 3DW United Kingdom
filed on: 16th, May 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, May 2012
| incorporation
|
Free Download
(23 pages)
|