AA |
Full accounts for the period ending 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 6th, April 2023
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 17th December 2021
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th December 2021
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 26th, January 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 17th, July 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 31st, May 2018
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th July 2017
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th July 2017
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 6th, January 2016
| mortgage
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 30th, December 2015
| mortgage
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th November 2015: 53500.00 GBP
capital
|
|
CONNOT |
Notice of change of name
filed on: 2nd, February 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brickred technologies uk LIMITEDcertificate issued on 02/02/15
filed on: 2nd, February 2015
| change of name
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th November 2014: 53500.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 10th October 2013
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th October 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th October 2013: 53500.00 GBP
capital
|
|
AP01 |
New director was appointed on 3rd October 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd October 2013
filed on: 3rd, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st March 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2012
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th August 2011: 53500.00 GBP
filed on: 28th, September 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd July 2010: 7500.00 GBP
filed on: 20th, September 2012
| capital
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, September 2012
| gazette
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 24th May 2011
filed on: 18th, September 2012
| document replacement
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 8th February 2012
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2012
filed on: 8th, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th February 2012
filed on: 8th, February 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, December 2011
| mortgage
|
Free Download
(11 pages)
|
AP03 |
On 17th November 2011, company appointed a new person to the position of a secretary
filed on: 17th, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Somerset House Somerset Road Teddington TW11 8RL United Kingdom on 18th October 2011
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th May 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 23rd September 2010
filed on: 23rd, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd September 2010
filed on: 23rd, September 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2011 to 31st March 2011
filed on: 1st, June 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, May 2010
| incorporation
|
Free Download
(44 pages)
|