AA |
Accounts for a small company made up to December 31, 2022
filed on: 28th, November 2023
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 101472170009, created on September 6, 2023
filed on: 8th, September 2023
| mortgage
|
Free Download
(66 pages)
|
MR01 |
Registration of charge 101472170008, created on September 6, 2023
filed on: 8th, September 2023
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates April 25, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 24th, February 2023
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 101472170007, created on October 26, 2022
filed on: 2nd, November 2022
| mortgage
|
Free Download
(61 pages)
|
MR01 |
Registration of charge 101472170006, created on October 26, 2022
filed on: 31st, October 2022
| mortgage
|
Free Download
(35 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 101472170003
filed on: 30th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, September 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 25, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 16th, February 2022
| accounts
|
Free Download
(15 pages)
|
PSC07 |
Cessation of a person with significant control September 13, 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control September 13, 2021
filed on: 2nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 13, 2021 new director was appointed.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 13, 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on September 13, 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On September 13, 2021 new director was appointed.
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor 8-9 Bulstrode Place London W1U 2HY England to 8th Floor, Berkeley Square House Berkeley Square London W1J 6DB on September 28, 2021
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed bricks birmingham capital LIMITEDcertificate issued on 23/09/21
filed on: 23rd, September 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates April 25, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Ground Floor 8-9 Bulstrode Place London W1U 2HY on April 28, 2020
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 25, 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control April 28, 2020
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, March 2020
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control March 2, 2020
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 27, 2020 director's details were changed
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101472170005, created on December 23, 2019
filed on: 7th, January 2020
| mortgage
|
Free Download
(50 pages)
|
MR01 |
Registration of charge 101472170004, created on December 23, 2019
filed on: 7th, January 2020
| mortgage
|
Free Download
(73 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2018 to December 30, 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 25, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 13, 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, October 2018
| resolution
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, September 2018
| resolution
|
Free Download
(17 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101472170003, created on August 31, 2018
filed on: 12th, September 2018
| mortgage
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with updates April 25, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control September 30, 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 30, 2017
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(9 pages)
|
AP03 |
On August 3, 2017 - new secretary appointed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 25, 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 101472170002, created on October 18, 2016
filed on: 27th, October 2016
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 101472170001, created on October 18, 2016
filed on: 27th, October 2016
| mortgage
|
Free Download
(20 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2017 to December 31, 2016
filed on: 3rd, May 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2016
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|