AP01 |
On Wed, 10th Jan 2024 new director was appointed.
filed on: 13th, February 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 30th Nov 2023 - the day director's appointment was terminated
filed on: 5th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Wed, 31st May 2023
filed on: 16th, November 2023
|
accounts |
Free Download
(19 pages)
|
AP01 |
On Mon, 4th Sep 2023 new director was appointed.
filed on: 15th, September 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Jun 2023 new director was appointed.
filed on: 20th, June 2023
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, May 2023
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, May 2023
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2022
filed on: 2nd, March 2023
|
accounts |
Free Download
(30 pages)
|
TM01 |
Wed, 15th Jun 2022 - the day director's appointment was terminated
filed on: 15th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st May 2021
filed on: 2nd, January 2022
|
accounts |
Free Download
(29 pages)
|
AD01 |
Address change date: Fri, 30th Jul 2021. New Address: 1 Chamberlain Square Cs Birmingham B3 3AX. Previous address: Hayes Galleria 1 Hays Lane London SE1 2rd
filed on: 30th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st May 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(28 pages)
|
AP01 |
On Mon, 31st May 2021 new director was appointed.
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 31st May 2021 - the day director's appointment was terminated
filed on: 1st, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 16th Mar 2021 - the day director's appointment was terminated
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 31st Dec 2019 - the day director's appointment was terminated
filed on: 21st, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 20th Feb 2020 - the day director's appointment was terminated
filed on: 20th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st May 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(24 pages)
|
TM01 |
Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 22nd, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 31st Dec 2018 new director was appointed.
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st May 2018
filed on: 1st, November 2018
|
accounts |
Free Download
(20 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st May 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(17 pages)
|
AD01 |
Address change date: Tue, 21st Mar 2017. New Address: Hayes Galleria 1 Hays Lane London SE1 2rd. Previous address: 10-18 Union Street London SE1 1SZ
filed on: 21st, March 2017
|
address |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2016
filed on: 6th, March 2017
|
accounts |
Free Download
(16 pages)
|
TM01 |
Wed, 30th Nov 2016 - the day director's appointment was terminated
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 30th Nov 2016 - the day director's appointment was terminated
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 30th Nov 2016 - the day director's appointment was terminated
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 30th Nov 2016 - the day director's appointment was terminated
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 13th Oct 2016. New Address: 10-18 Union Street London SE1 1SZ. Previous address: 37 st. Margarets Street Canterbury Kent CT1 2TU England
filed on: 13th, October 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 30th Jan 2016 with full list of members
filed on: 9th, February 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on Tue, 9th Feb 2016: 1000.00 GBP
|
capital |
|
AD01 |
Address change date: Tue, 9th Feb 2016. New Address: 37 st. Margarets Street Canterbury Kent CT1 2TU. Previous address: C/O Reeves & Co Llp 37 st. Margarets Street Canterbury Kent CT1 2TU
filed on: 9th, February 2016
|
address |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 4th, February 2016
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st May 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(19 pages)
|
AP01 |
On Mon, 16th Feb 2015 new director was appointed.
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Feb 2015 new director was appointed.
filed on: 23rd, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Jan 2015 with full list of members
filed on: 17th, February 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Sat, 31st May 2014
filed on: 7th, January 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Thu, 30th Jan 2014 with full list of members
filed on: 19th, February 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 19th Feb 2014: 1000.00 GBP
|
capital |
|
CH01 |
On Thu, 30th Jan 2014 director's details were changed
filed on: 19th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st May 2013
filed on: 28th, January 2014
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Jan 2013 with full list of members
filed on: 20th, February 2013
|
annual return |
Free Download
(7 pages)
|
CH01 |
On Tue, 19th Feb 2013 director's details were changed
filed on: 19th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Feb 2013 director's details were changed
filed on: 19th, February 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 19th Feb 2013 director's details were changed
filed on: 19th, February 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st May 2012
filed on: 21st, November 2012
|
accounts |
Free Download
(18 pages)
|
AP01 |
On Mon, 15th Oct 2012 new director was appointed.
filed on: 15th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Oct 2012 new director was appointed.
filed on: 12th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 12th Oct 2012 new director was appointed.
filed on: 12th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Jan 2012 with full list of members
filed on: 31st, January 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st May 2011
filed on: 24th, November 2011
|
accounts |
Free Download
(18 pages)
|
AD01 |
Company moved to new address on Thu, 7th Jul 2011. Old Address: C/O Reeves & Neylan 37 St. Margarets Street Canterbury Kent CT1 2TU United Kingdom
filed on: 7th, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 23rd May 2011 with full list of members
filed on: 25th, May 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 31st May 2010
filed on: 7th, January 2011
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd May 2010 with full list of members
filed on: 29th, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thu, 3rd Jun 2010 director's details were changed
filed on: 14th, June 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 17th May 2010 - the day director's appointment was terminated
filed on: 17th, May 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 17th May 2010 new director was appointed.
filed on: 17th, May 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Mon, 17th May 2010 - the day secretary's appointment was terminated
filed on: 17th, May 2010
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 15th, March 2010
|
resolution |
Free Download
(14 pages)
|
AP01 |
On Tue, 9th Feb 2010 new director was appointed.
filed on: 9th, February 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 9th Feb 2010
filed on: 9th, February 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 9th Feb 2010 new director was appointed.
filed on: 9th, February 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
Tue, 9th Feb 2010 - the day secretary's appointment was terminated
filed on: 9th, February 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 9th Feb 2010 new director was appointed.
filed on: 9th, February 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 28th Jan 2010. Old Address: Royds Works Attercliffe Road Sheffield S4 7WZ United Kingdom
filed on: 28th, January 2010
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2009
filed on: 25th, January 2010
|
accounts |
Free Download
(17 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st May 2010
filed on: 21st, January 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 10th Aug 2009 with shareholders record
filed on: 10th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2008
filed on: 2nd, February 2009
|
accounts |
Free Download
(17 pages)
|
363a |
Annual return up to Tue, 10th Jun 2008 with shareholders record
filed on: 10th, June 2008
|
annual return |
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 9th, June 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/06/2008 from kingston house, 3 walton road pattinson north washington NE38 8QA
filed on: 9th, June 2008
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 9th, June 2008
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2007
filed on: 21st, January 2008
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2007
filed on: 21st, January 2008
|
accounts |
Free Download
(16 pages)
|
288a |
On Mon, 25th Jun 2007 New director appointed
filed on: 25th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 25th Jun 2007 New secretary appointed
filed on: 25th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 25th Jun 2007 Director resigned
filed on: 25th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 25th Jun 2007 New director appointed
filed on: 25th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 25th Jun 2007 Secretary resigned
filed on: 25th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On Mon, 25th Jun 2007 New secretary appointed
filed on: 25th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 25th Jun 2007 Director resigned
filed on: 25th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 25th Jun 2007 Secretary resigned
filed on: 25th, June 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 23rd May 2007 with shareholders record
filed on: 23rd, May 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 23rd May 2007 with shareholders record
filed on: 23rd, May 2007
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 12th, March 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 12th, March 2007
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed broomco (4011) LIMITEDcertificate issued on 08/06/06
filed on: 8th, June 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed broomco (4011) LIMITEDcertificate issued on 08/06/06
filed on: 8th, June 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2006
|
incorporation |
Free Download
(16 pages)
|