GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, July 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 19th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/21
filed on: 3rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 1st, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/21
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 4th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/21
filed on: 25th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 11th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/21
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/21
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 12th, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/21
filed on: 7th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 14th, September 2015
|
accounts |
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2015/03/03100.00 GBP
filed on: 20th, March 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/21
filed on: 23rd, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 6th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/21
filed on: 24th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2014/02/24
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/21
filed on: 21st, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 8th, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/21
filed on: 22nd, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 8th, June 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2010/12/13 director's details were changed
filed on: 8th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/21
filed on: 8th, March 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/12/16 from 6 Finchdale Close Redcar Cleveland TS10 2SY
filed on: 16th, December 2010
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 7th, July 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/21
filed on: 3rd, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2010/03/03 director's details were changed
filed on: 3rd, March 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2010/02/01
filed on: 1st, February 2010
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed brookson (5489P) LIMITEDcertificate issued on 14/12/09
filed on: 14th, December 2009
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, December 2009
|
change of name |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2009/12/14 from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
filed on: 14th, December 2009
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 26th, September 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/03/17 with complete member list
filed on: 17th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 6th, November 2008
|
accounts |
Free Download
(6 pages)
|
288b |
On 2008/07/18 Appointment terminated secretary
filed on: 18th, July 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/02/26 with complete member list
filed on: 26th, February 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On 2007/04/18 Director resigned
filed on: 18th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/04/18 Director resigned
filed on: 18th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/04/17 New director appointed
filed on: 17th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/04/17 New director appointed
filed on: 17th, April 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, April 2007
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 15th, March 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 15th, March 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 15th, March 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 15th, March 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 15th, March 2007
|
resolution |
|
RESOLUTIONS |
Election resolution
filed on: 15th, March 2007
|
resolution |
|
NEWINC |
Company registration
filed on: 21st, February 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2007
|
incorporation |
Free Download
(18 pages)
|