AP01 |
New director appointment on Friday 5th January 2024.
filed on: 8th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(9 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)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 29th, December 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 29th, December 2023
|
other |
Free Download
(1 page)
|
MR01 |
Registration of charge 107577970006, created on Tuesday 10th October 2023
filed on: 18th, October 2023
|
mortgage |
Free Download
(66 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th May 2023
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 10th, January 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 31st March 2022
filed on: 10th, January 2023
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 10th, January 2023
|
accounts |
Free Download
(112 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 10th, January 2023
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th May 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 31st, January 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Wednesday 31st March 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 13th, January 2022
|
accounts |
Free Download
(113 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 13th, January 2022
|
other |
Free Download
(2 pages)
|
CH01 |
On Thursday 31st October 2019 director's details were changed
filed on: 13th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 30th September 2021
filed on: 10th, November 2021
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 107577970005, created on Tuesday 29th June 2021
filed on: 5th, July 2021
|
mortgage |
Free Download
(118 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th May 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2020
filed on: 17th, April 2021
|
accounts |
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, March 2021
|
incorporation |
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, March 2021
|
resolution |
Free Download
(2 pages)
|
MR04 |
Charge 107577970003 satisfaction in full.
filed on: 18th, March 2021
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 16th November 2020
filed on: 9th, December 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 107577970001 satisfaction in full.
filed on: 21st, August 2020
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 107577970004 satisfaction in full.
filed on: 21st, August 2020
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th May 2020
filed on: 19th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 1st April 2020
filed on: 18th, May 2020
|
officers |
Free Download
(1 page)
|
AP04 |
On Wednesday 1st April 2020 - new secretary appointed
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 107577970002 satisfaction in full.
filed on: 24th, February 2020
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 107577970004, created on Tuesday 3rd December 2019
filed on: 9th, December 2019
|
mortgage |
Free Download
(68 pages)
|
AA |
Accounts for a small company made up to Sunday 31st March 2019
filed on: 2nd, September 2019
|
accounts |
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Tuesday 20th August 2019
filed on: 20th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th June 2019.
filed on: 14th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th May 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG United Kingdom to Queensgate House Cookham Road Bracknell RG12 1RB on Friday 15th February 2019
filed on: 15th, February 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 12th December 2018
filed on: 18th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2019. Originally it was Monday 31st December 2018
filed on: 19th, April 2018
|
accounts |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, March 2018
|
incorporation |
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, March 2018
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th March 2018.
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 107577970003, created on Tuesday 6th March 2018
filed on: 14th, March 2018
|
mortgage |
Free Download
(42 pages)
|
AP04 |
On Wednesday 14th March 2018 - new secretary appointed
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 14th March 2018
filed on: 14th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th March 2018.
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG on Wednesday 14th March 2018
filed on: 14th, March 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 107577970002, created on Tuesday 6th March 2018
filed on: 9th, March 2018
|
mortgage |
Free Download
(39 pages)
|
MR01 |
Registration of charge 107577970001, created on Tuesday 6th March 2018
filed on: 8th, March 2018
|
mortgage |
Free Download
(60 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Thursday 31st May 2018.
filed on: 2nd, June 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, May 2017
|
incorporation |
Free Download
(29 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th May 2017
|
capital |
|