TM01 |
Director's appointment was terminated on April 18, 2024
filed on: 19th, April 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On April 18, 2024 new director was appointed.
filed on: 19th, April 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2024
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 19th, December 2023
|
accounts |
Free Download
(25 pages)
|
TM01 |
Director's appointment was terminated on May 24, 2023
filed on: 25th, May 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On March 29, 2023 new director was appointed.
filed on: 6th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 29, 2023 new director was appointed.
filed on: 6th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 29, 2023 new director was appointed.
filed on: 6th, April 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 29, 2023 new director was appointed.
filed on: 6th, April 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 29, 2023
filed on: 6th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 14, 2023
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 22nd, December 2022
|
accounts |
Free Download
(25 pages)
|
AP03 |
Appointment (date: November 29, 2022) of a secretary
filed on: 30th, November 2022
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: November 29, 2022) of a secretary
filed on: 30th, November 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2022
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 6th, January 2022
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change occurred at an unknown date. Company's previous address: Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom.
filed on: 5th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(24 pages)
|
AD01 |
New registered office address 12B Granta Park Great Abington Cambridge CB21 6GQ. Change occurred on September 1, 2021. Company's previous address: 12B Granta Park Great Abington Cambridge CB21 6GQ England.
filed on: 1st, September 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 12B Granta Park Great Abington Cambridge CB21 6GQ. Change occurred on September 1, 2021. Company's previous address: Sandringham House Ackhurst Business Park Foxhole Road Chorley Lancashire PR7 1NY United Kingdom.
filed on: 1st, September 2021
|
address |
Free Download
(1 page)
|
AP01 |
On June 30, 2021 new director was appointed.
filed on: 1st, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2021
filed on: 1st, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 14, 2021
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 7th, January 2021
|
accounts |
Free Download
(22 pages)
|
AP01 |
On March 13, 2020 new director was appointed.
filed on: 14th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 19, 2020
filed on: 9th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 19, 2020
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 14, 2020
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2019
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates January 14, 2018
filed on: 19th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates January 14, 2017
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(8 pages)
|
SH01 |
Capital declared on August 31, 2016: 3.00 GBP
filed on: 1st, February 2017
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 31/08/16
filed on: 31st, August 2016
|
insolvency |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 31st, August 2016
|
resolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 31st, August 2016
|
capital |
Free Download
(6 pages)
|
SH19 |
Capital declared on August 31, 2016: 1.00 GBP
filed on: 31st, August 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, June 2016
|
resolution |
Free Download
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, June 2016
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, June 2016
|
mortgage |
Free Download
(4 pages)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On May 31, 2016 new director was appointed.
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 30th, March 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 14, 2016
filed on: 10th, February 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 15th, January 2016
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2016 to December 31, 2015
filed on: 11th, August 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed broomco (4278) LIMITEDcertificate issued on 16/06/15
filed on: 16th, June 2015
|
change of name |
Free Download
|
CONNOT |
Change of name notice
filed on: 16th, June 2015
|
change of name |
Free Download
(2 pages)
|
MR01 |
Registration of charge 093890740002, created on March 20, 2015
filed on: 26th, March 2015
|
mortgage |
Free Download
(45 pages)
|
AP01 |
On February 18, 2015 new director was appointed.
filed on: 13th, March 2015
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, March 2015
|
resolution |
|
MR01 |
Registration of charge 093890740001, created on February 22, 2015
filed on: 24th, February 2015
|
mortgage |
Free Download
(60 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2015
|
incorporation |
Free Download
(49 pages)
|
SH01 |
Capital declared on January 14, 2015: 1.00 GBP
|
capital |
|