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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(11 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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(11 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)
|
TM01 |
30th September 2021 - the day director's appointment was terminated
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(11 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, March 2021
| incorporation
|
Free Download
(7 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 22nd, March 2021
| resolution
|
Free Download
(2 pages)
|
TM01 |
16th November 2020 - the day director's appointment was terminated
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
TM02 |
1st April 2020 - the day secretary's appointment was terminated
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st April 2020
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 10th June 2019
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 4th May 2018. New Address: Queensgate House Cookham Road Bracknell RG12 1RB. 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 30th December 2018 to 31st March 2019
filed on: 19th, April 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On 6th March 2018 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 22nd, March 2018
| resolution
|
Free Download
|
MA |
Articles and Memorandum of Association
filed on: 22nd, March 2018
| incorporation
|
Free Download
|
AD01 |
Address change date: 14th March 2018. New Address: C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG. Previous address: Queensgate House Cookham Road Bracknell RG12 1RB England
filed on: 14th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th March 2018
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 6th March 2018
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2018
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
6th March 2018 - the day secretary's appointment was terminated
filed on: 14th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th December 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st August 2017. New Address: Queensgate House Cookham Road Bracknell RG12 1RB. Previous address: Suite 9 Maple Court Grove Park White Waltham Maidenhead Berkshire SL6 3LW England
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 6th February 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
10th June 2016 - the day director's appointment was terminated
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 10th June 2016: 50.00 GBP
filed on: 26th, June 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 26th, June 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of purchasing a number of shares
filed on: 26th, June 2016
| resolution
|
Free Download
|
TM01 |
10th June 2016 - the day director's appointment was terminated
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th February 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd April 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 11th May 2016: 100.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 5th, May 2016
| resolution
|
Free Download
|
CH01 |
On 16th November 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 13th July 2015. New Address: Suite 9 Maple Court Grove Park White Waltham Maidenhead Berkshire SL6 3LW. Previous address: Units 4 & 5 Priors Way Maidenhead Berkshire SL6 2GQ
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2nd April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 11th February 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2nd April 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 20th September 2013 secretary's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th September 2013 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, May 2013
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd April 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th March 2012 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 7th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th March 2011 with full list of members
filed on: 2nd, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 4 the Metro Centre Toutley Road Wokingham Berkshire RG41 1QW on 30th December 2010
filed on: 30th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 6th May 2010
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th March 2010 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
288b |
On 9th April 2009 Appointment terminated director
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/2010 to 31/12/2009
filed on: 2nd, April 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/04/2009 from treyford coldharbour road west byfleet surrey KT14 6JL
filed on: 2nd, April 2009
| address
|
Free Download
(1 page)
|
288a |
On 2nd April 2009 Secretary appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2nd April 2009 Director appointed
filed on: 2nd, April 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 24/03/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england
filed on: 24th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On 24th March 2009 Appointment terminated secretary
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, March 2009
| incorporation
|
Free Download
(14 pages)
|