AP01 |
New director was appointed on 2024-01-05
filed on: 8th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 29th, December 2023
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 29th, December 2023
|
accounts |
Free Download
(126 pages)
|
MR01 |
Registration of charge 099218010009, created on 2023-10-10
filed on: 18th, October 2023
|
mortgage |
Free Download
(66 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 10th, January 2023
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 10th, January 2023
|
accounts |
Free Download
(113 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 31st, January 2022
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 14th, January 2022
|
accounts |
Free Download
(113 pages)
|
CH01 |
On 2019-10-31 director's details were changed
filed on: 13th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-09-30
filed on: 10th, November 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 099218010008, created on 2021-06-29
filed on: 5th, July 2021
|
mortgage |
Free Download
(118 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 14th, April 2021
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 14th, April 2021
|
accounts |
Free Download
(119 pages)
|
MR04 |
Satisfaction of charge 099218010005 in full
filed on: 18th, March 2021
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-16
filed on: 9th, December 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099218010006 in full
filed on: 21st, August 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 099218010003 in full
filed on: 21st, August 2020
|
mortgage |
Free Download
(4 pages)
|
AP04 |
Appointment (date: 2020-04-01) of a secretary
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-04-01
filed on: 18th, May 2020
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 099218010007, created on 2020-03-03
filed on: 12th, March 2020
|
mortgage |
Free Download
(57 pages)
|
MR04 |
Satisfaction of charge 099218010004 in full
filed on: 24th, February 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 099218010006, created on 2019-12-03
filed on: 9th, December 2019
|
mortgage |
Free Download
(68 pages)
|
AA |
Full accounts data made up to 2019-03-31
filed on: 30th, August 2019
|
accounts |
Free Download
(18 pages)
|
AD01 |
New registered office address Queensgate House Cookham Road Bracknell RG12 1RB. Change occurred on 2019-08-20. Company's previous address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England.
filed on: 20th, August 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-10
filed on: 14th, June 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-11-01 director's details were changed
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-11-01 director's details were changed
filed on: 12th, December 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE. Change occurred on 2018-12-12. Company's previous address: PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL United Kingdom.
filed on: 12th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 7th, October 2018
|
accounts |
Free Download
(27 pages)
|
AD01 |
New registered office address PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL. Change occurred on 2018-05-04. Company's previous address: C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG United Kingdom.
filed on: 4th, May 2018
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2018-12-31 to 2019-03-31
filed on: 19th, April 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 22nd, March 2018
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, March 2018
|
incorporation |
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2018-03-06
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2018-03-06) of a secretary
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-06
filed on: 14th, March 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 099218010005, created on 2018-03-06
filed on: 14th, March 2018
|
mortgage |
Free Download
(42 pages)
|
AD01 |
New registered office address C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG. Change occurred on 2018-03-14. Company's previous address: PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL United Kingdom.
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 099218010004, created on 2018-03-06
filed on: 9th, March 2018
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 099218010003, created on 2018-03-06
filed on: 8th, March 2018
|
mortgage |
Free Download
(60 pages)
|
MR04 |
Satisfaction of charge 099218010001 in full
filed on: 7th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 099218010002 in full
filed on: 7th, March 2018
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 10th, July 2017
|
accounts |
Free Download
(29 pages)
|
CH01 |
On 2017-02-06 director's details were changed
filed on: 7th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-01-25 director's details were changed
filed on: 26th, January 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-02-10: 1572300.00 GBP
filed on: 22nd, February 2016
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, February 2016
|
resolution |
Free Download
(27 pages)
|
MR01 |
Registration of charge 099218010002, created on 2016-02-10
filed on: 17th, February 2016
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 099218010001, created on 2016-02-10
filed on: 17th, February 2016
|
mortgage |
Free Download
(15 pages)
|
AP01 |
New director was appointed on 2016-01-15
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-15
filed on: 15th, January 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2015
|
incorporation |
Free Download
(10 pages)
|