AP01 |
On January 5, 2024 new director was appointed.
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(22 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 31st, December 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 31st, December 2023
| accounts
|
Free Download
(126 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 31st, December 2023
| other
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087238890008, created on October 10, 2023
filed on: 12th, October 2023
| mortgage
|
Free Download
(67 pages)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(28 pages)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: September 30, 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087238890007, created on June 29, 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(118 pages)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: November 16, 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, August 2020
| mortgage
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on April 1, 2020
filed on: 18th, May 2020
| officers
|
Free Download
(1 page)
|
AP04 |
On April 1, 2020 - new secretary appointed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087238890006, created on March 3, 2020
filed on: 12th, March 2020
| mortgage
|
Free Download
(57 pages)
|
MR01 |
Registration of charge 087238890005, created on December 3, 2019
filed on: 9th, December 2019
| mortgage
|
Free Download
(68 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, June 2019
| resolution
|
Free Download
(14 pages)
|
AA01 |
Extension of current accouting period to March 31, 2020
filed on: 31st, May 2019
| accounts
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 29th, May 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
On May 19, 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 19, 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On May 17, 2019 - new secretary appointed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 19, 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 17, 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 104 High Street West Wickham Kent BR4 0NF to C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG on May 28, 2019
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
On May 17, 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087238890004, created on May 17, 2019
filed on: 22nd, May 2019
| mortgage
|
Free Download
(52 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On September 17, 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087238890003, created on December 20, 2017
filed on: 22nd, December 2017
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 087238890002, created on November 20, 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, October 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on January 31, 2017 - 100.00 GBP
filed on: 17th, March 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, March 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, February 2017
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087238890001, created on February 20, 2017
filed on: 23rd, February 2017
| mortgage
|
Free Download
(20 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 8, 2015 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 3, 2015 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 8, 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 27th, May 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, March 2014
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 12, 2014: 100.00 GBP
filed on: 27th, March 2014
| capital
|
|
SH01 |
Capital declared on March 12, 2014: 142.00 GBP
filed on: 27th, March 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2013
| incorporation
|
|