AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
|
accounts |
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, October 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, October 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: May 1, 2020
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hoults Yard Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 2HL England to Floor 2, 2 Esh Plaza Sir Bobby Robson Way Great Park Newcastle upon Tyne NE13 9BA on July 1, 2020
filed on: 1st, July 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 19th, September 2018
|
accounts |
Free Download
(10 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, July 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2018
|
mortgage |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 11th, September 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Hoults Yard Hoults Yard Newcastle upon Tyne Tyne and Wear NE6 2HL on April 12, 2017
filed on: 12th, April 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 072296030012, created on March 13, 2017
filed on: 24th, March 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 072296030011, created on March 13, 2017
filed on: 24th, March 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 072296030009, created on March 13, 2017
filed on: 24th, March 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 072296030002, created on March 13, 2017
filed on: 24th, March 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 072296030005, created on March 13, 2017
filed on: 24th, March 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 072296030006, created on March 13, 2017
filed on: 24th, March 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 072296030004, created on March 13, 2017
filed on: 24th, March 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 072296030007, created on March 13, 2017
filed on: 24th, March 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 072296030008, created on March 13, 2017
filed on: 24th, March 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 072296030010, created on March 13, 2017
filed on: 24th, March 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 072296030003, created on March 13, 2017
filed on: 24th, March 2017
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 072296030001, created on March 9, 2017
filed on: 10th, March 2017
|
mortgage |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 16th, September 2016
|
accounts |
Free Download
(6 pages)
|
AP01 |
On July 14, 2016 new director was appointed.
filed on: 14th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 20, 2016 with full list of members
filed on: 27th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 29th, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 20, 2015 with full list of members
filed on: 22nd, April 2015
|
annual return |
|
SH01 |
Capital declared on April 22, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 15th, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 20, 2014 with full list of members
filed on: 24th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 24, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 6th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 20, 2013 with full list of members
filed on: 3rd, May 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 22, 2012
filed on: 22nd, November 2012
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 9th, October 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On April 20, 2012 director's details were changed
filed on: 1st, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 20, 2012 with full list of members
filed on: 1st, June 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On April 20, 2012 director's details were changed
filed on: 1st, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 19th, October 2011
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed ownbrix uk LIMITEDcertificate issued on 07/07/11
filed on: 7th, July 2011
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 7th, July 2011
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 20, 2011 with full list of members
filed on: 12th, May 2011
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on April 20, 2010: 100.00 GBP
filed on: 28th, May 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
On May 28, 2010 new director was appointed.
filed on: 28th, May 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2010
|
incorporation |
|