CS01 |
Confirmation statement with no updates November 2, 2023
filed on: 14th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates November 2, 2020
filed on: 11th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 2, 2019
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2018
filed on: 12th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On May 30, 2019 new director was appointed.
filed on: 4th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 30, 2019
filed on: 4th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 2, 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 1, 2018
filed on: 22nd, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 8th, May 2018
|
persons with significant control |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 8th, May 2018
|
restoration |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, May 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 8th, May 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, May 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 2, 2016
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 2, 2017
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(7 pages)
|
AR01 |
Annual return made up to November 2, 2014 with full list of members
filed on: 8th, May 2018
|
annual return |
Free Download
(19 pages)
|
CH01 |
On June 25, 2013 director's details were changed
filed on: 8th, May 2018
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 2, 2013 with full list of members
filed on: 8th, May 2018
|
annual return |
Free Download
(19 pages)
|
AR01 |
Annual return made up to November 2, 2015 with full list of members
filed on: 8th, May 2018
|
annual return |
Free Download
(19 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, June 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, March 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 25, 2013. Old Address: Oakhill Health Centre Oakhill Road Surbiton Surrey KT6 6EN United Kingdom
filed on: 25th, June 2013
|
address |
Free Download
(2 pages)
|
AP01 |
On November 28, 2012 new director was appointed.
filed on: 28th, November 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
On November 28, 2012 new director was appointed.
filed on: 28th, November 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 28th, November 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
On November 28, 2012 new director was appointed.
filed on: 28th, November 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 28th, November 2012
|
resolution |
Free Download
(18 pages)
|
SH02 |
Sub-division of shares on November 19, 2012
filed on: 28th, November 2012
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 19, 2012: 100.00 GBP
filed on: 28th, November 2012
|
capital |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, November 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed broomco (4259) LIMITEDcertificate issued on 23/11/12
filed on: 23rd, November 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, November 2012
|
incorporation |
Free Download
(49 pages)
|