AD01 |
New registered office address Spa House Spa Road Braceborough PE9 4NS. Change occurred on 2024-03-07. Company's previous address: C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ United Kingdom.
filed on: 7th, March 2024
|
address |
Free Download
(1 page)
|
CH01 |
On 2024-03-07 director's details were changed
filed on: 7th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024-03-07 director's details were changed
filed on: 7th, March 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2024-03-07 director's details were changed
filed on: 7th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-05-31
filed on: 26th, February 2024
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2023-12-18 director's details were changed
filed on: 18th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ. Change occurred on 2023-12-18. Company's previous address: Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP.
filed on: 18th, December 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-05-31
filed on: 22nd, February 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2021-05-31
filed on: 16th, February 2022
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2020-05-31
filed on: 6th, May 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2019-05-31
filed on: 20th, January 2020
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2019-08-12 director's details were changed
filed on: 12th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-11-30 director's details were changed
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-11-30 director's details were changed
filed on: 30th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-05-31
filed on: 22nd, November 2018
|
accounts |
Free Download
(10 pages)
|
AD01 |
New registered office address Ruthlyn House 90 Lincoln Road Peterbrough Cambridgeshire PE1 2SP. Change occurred on 2018-09-19. Company's previous address: Unit 2 Office Village Cygnet Park Hampton Peterborough PE7 8GX.
filed on: 19th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2017-05-31
filed on: 22nd, December 2017
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2017-11-01 director's details were changed
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-11-01 director's details were changed
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-11-02 director's details were changed
filed on: 10th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-05-31
filed on: 22nd, February 2017
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2016-04-04
filed on: 26th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2015-05-31
filed on: 3rd, March 2016
|
accounts |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-02-08
filed on: 18th, February 2016
|
officers |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 6th, January 2016
|
auditors |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 29th, December 2015
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-10
filed on: 15th, December 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2015-12-15: 800.00 GBP
|
capital |
|
CH01 |
On 2015-11-19 director's details were changed
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-07-28 director's details were changed
filed on: 5th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-06-01 director's details were changed
filed on: 5th, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2014-05-31
filed on: 10th, March 2015
|
accounts |
Free Download
(9 pages)
|
CH04 |
Secretary's details changed on 2015-02-10
filed on: 5th, March 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-12-05: 800.00 GBP
filed on: 2nd, December 2014
|
capital |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-10
filed on: 26th, November 2014
|
annual return |
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to 2013-05-31
filed on: 18th, February 2014
|
accounts |
Free Download
(9 pages)
|
SH03 |
Purchase of own shares
filed on: 17th, February 2014
|
capital |
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2014-01-30: 790.00 GBP
filed on: 30th, January 2014
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 30th, January 2014
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 30th, January 2014
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, January 2014
|
resolution |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 25 Harley Street London W1G 9BR on 2014-01-17
filed on: 17th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-10
filed on: 17th, December 2013
|
annual return |
Free Download
(9 pages)
|
MISC |
Section 519
filed on: 29th, April 2013
|
miscellaneous |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-10
filed on: 1st, February 2013
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 2012-11-10 director's details were changed
filed on: 31st, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-11-10 director's details were changed
filed on: 31st, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2012-05-31
filed on: 17th, January 2013
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2013-01-10
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-02
filed on: 2nd, January 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-10-22
filed on: 22nd, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2011-05-31
filed on: 2nd, March 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-10
filed on: 21st, December 2011
|
annual return |
Free Download
(10 pages)
|
AP04 |
Appointment (date: 2011-04-21) of a secretary
filed on: 21st, April 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed broomco (4225) LIMITEDcertificate issued on 21/04/11
filed on: 21st, April 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-04-06
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
SH01 |
Statement of Capital on 2010-11-30: 600.00 GBP
filed on: 20th, December 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-12-15
filed on: 15th, December 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-12-15
filed on: 15th, December 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-12-15
filed on: 15th, December 2010
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2010-11-30
filed on: 15th, December 2010
|
capital |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2011-11-30 to 2011-05-31
filed on: 15th, December 2010
|
accounts |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, December 2010
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-11-30: 800.00 GBP
filed on: 15th, December 2010
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2010-11-30: 200.00 GBP
filed on: 15th, December 2010
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 15th, December 2010
|
resolution |
Free Download
(48 pages)
|
AP01 |
New director was appointed on 2010-12-15
filed on: 15th, December 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 10th, November 2010
|
incorporation |
Free Download
(47 pages)
|