AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 8th, January 2024
|
accounts |
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2023
filed on: 23rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 1st January 2022
filed on: 18th, May 2023
|
accounts |
Free Download
(46 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd November 2022
filed on: 30th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 6th May 2022. New Address: Mazars 30 Old Bailey London EC4M 7AU. Previous address: Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
filed on: 6th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2nd January 2021
filed on: 10th, December 2021
|
accounts |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2020
filed on: 5th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 4th January 2020
filed on: 27th, November 2020
|
accounts |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2019
filed on: 3rd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 5th January 2019
filed on: 8th, October 2019
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th December 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 4th December 2017: 19459984.00 GBP
filed on: 27th, February 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2017
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 30th November 2017
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(43 pages)
|
AD01 |
Address change date: 28th June 2017. New Address: Tower Bridge House St Katharine's Way London E1W 1DD. Previous address: 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG
filed on: 28th, June 2017
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 20th December 2016: 9952420.00 GBP
filed on: 8th, June 2017
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2016
filed on: 30th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2nd January 2016
filed on: 11th, October 2016
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 23rd November 2015 with full list of members
filed on: 23rd, December 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 14th September 2015
filed on: 11th, December 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
14th September 2015 - the day director's appointment was terminated
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 3rd January 2015
filed on: 7th, September 2015
|
accounts |
Free Download
(23 pages)
|
AD04 |
Location of company register(s) has been changed to 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG at an unknown date
filed on: 6th, January 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd November 2014 with full list of members
filed on: 19th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th December 2014: 1.00 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 4th January 2014
filed on: 15th, August 2014
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 29th December 2012
filed on: 17th, December 2013
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 23rd November 2013 with full list of members
filed on: 9th, December 2013
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN at an unknown date
filed on: 3rd, December 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 27th September 2013 director's details were changed
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th September 2013 director's details were changed
filed on: 3rd, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 31st July 2013 director's details were changed
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th May 2013. New Address: 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG. Previous address: , 3Rd Floor Preece House, Davigdor Road, Hove, East Sussex, BN3 1RE
filed on: 8th, May 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 6th, March 2013
|
accounts |
Free Download
(14 pages)
|
AD02 |
Register inspection address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE at an unknown date
filed on: 14th, January 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd November 2012 with full list of members
filed on: 21st, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 15th, March 2012
|
accounts |
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, February 2012
|
mortgage |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 9th January 2012
filed on: 9th, January 2012
|
officers |
Free Download
(3 pages)
|
CH01 |
On 31st October 2011 director's details were changed
filed on: 9th, January 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 23rd November 2011 with full list of members
filed on: 9th, January 2012
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: 9th January 2012. New Address: 3Rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG. Previous address: , 14-18 City Road, Cardiff, CF24 3DL, United Kingdom
filed on: 9th, January 2012
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd November 2010 with full list of members
filed on: 1st, March 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 30th November 2010 to 31st December 2010
filed on: 18th, February 2011
|
accounts |
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, February 2011
|
address |
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 18th, February 2011
|
address |
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, September 2010
|
mortgage |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 25th November 2009
filed on: 25th, November 2009
|
resolution |
Free Download
(1 page)
|
CERTNM |
Company name changed broomco (4209) LIMITEDcertificate issued on 25/11/09
filed on: 25th, November 2009
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, November 2009
|
incorporation |
Free Download
(48 pages)
|