MR01 |
Registration of charge 086704100004, created on Wed, 20th Dec 2023
filed on: 21st, December 2023
|
mortgage |
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Aug 2023
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 1st Nov 2021
filed on: 6th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Feb 2023
filed on: 6th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Aug 2022
filed on: 26th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 25th, July 2022
|
accounts |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Aug 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 3rd, September 2021
|
accounts |
Free Download
(39 pages)
|
TM02 |
Thu, 31st Dec 2020 - the day secretary's appointment was terminated
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Thu, 31st Dec 2020 - the day director's appointment was terminated
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 1st, December 2020
|
accounts |
Free Download
(40 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Mar 2018
filed on: 24th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, September 2020
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Sep 2020: 6029289.00 GBP
filed on: 15th, September 2020
|
capital |
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, September 2020
|
incorporation |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Aug 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Aug 2019
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 18th, July 2019
|
accounts |
Free Download
(35 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 24th, December 2018
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Aug 2018
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 15th Mar 2018: 29289.00 GBP
filed on: 23rd, March 2018
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, March 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 22nd, March 2018
|
resolution |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Aug 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 086704100003, created on Tue, 5th Sep 2017
filed on: 11th, September 2017
|
mortgage |
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, September 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, September 2017
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 12th, July 2017
|
accounts |
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Aug 2016
filed on: 6th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 12th, August 2016
|
accounts |
Free Download
(37 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 30th Sep 2015
filed on: 12th, August 2016
|
accounts |
Free Download
(31 pages)
|
MR01 |
Registration of charge 086704100001, created on Fri, 22nd Jul 2016
filed on: 26th, July 2016
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 086704100002, created on Fri, 22nd Jul 2016
filed on: 26th, July 2016
|
mortgage |
Free Download
(33 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 29th, June 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Nov 2015 director's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Nov 2015 director's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Nov 2015 director's details were changed
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 23rd Nov 2015 secretary's details were changed
filed on: 24th, November 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 23rd Nov 2015 director's details were changed
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Nov 2015 director's details were changed
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Nov 2015 director's details were changed
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 30th Aug 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(8 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Sep 2015
filed on: 28th, September 2015
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2015
|
gazette |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Mar 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(29 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, April 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 30th Aug 2014 with full list of members
filed on: 15th, September 2014
|
annual return |
Free Download
(8 pages)
|
AP01 |
On Thu, 19th Sep 2013 new director was appointed.
filed on: 19th, September 2013
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Aug 2014 to Mon, 31st Mar 2014
filed on: 12th, September 2013
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Sep 2013: 20502.00 GBP
filed on: 12th, September 2013
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed broomco (4268) LIMITEDcertificate issued on 06/09/13
filed on: 6th, September 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 3rd Sep 2013 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 6th, September 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2013
|
incorporation |
|