(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 8th, January 2024
| accounts
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 1st January 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(46 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th May 2022. New Address: Mazars 30 Old Bailey London EC4M 7AU. Previous address: Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2nd January 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(47 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2020
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 4th January 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with no updates 23rd November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 5th January 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with updates 23rd November 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 30th December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(42 pages)
|
(SH01) Statement of Capital on 4th December 2017: 19459984.00 GBP
filed on: 27th, February 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd November 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 30th November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(43 pages)
|
(AD01) Address change date: 28th June 2017. New Address: Tower Bridge House St Katharine's Way London E1W 1DD. Previous address: 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 20th December 2016: 9952420.00 GBP
filed on: 8th, June 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 23rd November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2nd January 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(30 pages)
|
(AR01) Annual return drawn up to 23rd November 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 14th September 2015
filed on: 11th, December 2015
| officers
|
Free Download
(3 pages)
|
(TM01) 14th September 2015 - the day director's appointment was terminated
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 3rd January 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(23 pages)
|
(AD04) Location of company register(s) has been changed to 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG at an unknown date
filed on: 6th, January 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd November 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th December 2014: 1.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 4th January 2014
filed on: 15th, August 2014
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending 29th December 2012
filed on: 17th, December 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 23rd November 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AD02) Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN at an unknown date
filed on: 3rd, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On 27th September 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th September 2013 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 31st July 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th May 2013. New Address: 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG. Previous address: , 3Rd Floor Preece House, Davigdor Road, Hove, East Sussex, BN3 1RE
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 6th, March 2013
| accounts
|
Free Download
(14 pages)
|
(AD02) Register inspection address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE at an unknown date
filed on: 14th, January 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd November 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 15th, March 2012
| accounts
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 8th, February 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 9th January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On 31st October 2011 director's details were changed
filed on: 9th, January 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 23rd November 2011 with full list of members
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: 9th January 2012. New Address: 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG. Previous address: , 14-18 City Road, Cardiff, CF24 3DL, United Kingdom
filed on: 9th, January 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 23rd November 2010 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 30th November 2010 to 31st December 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(3 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, February 2011
| address
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 18th, February 2011
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, September 2010
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 25th November 2009
filed on: 25th, November 2009
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed broomco (4209) LIMITEDcertificate issued on 25/11/09
filed on: 25th, November 2009
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2009
| incorporation
|
Free Download
(48 pages)
|