(AA) Small company accounts made up to 31st December 2022
filed on: 16th, December 2023
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 101477450006, created on 6th September 2023
filed on: 8th, September 2023
| mortgage
|
Free Download
(66 pages)
|
(MR01) Registration of charge 101477450005, created on 6th September 2023
filed on: 8th, September 2023
| mortgage
|
Free Download
(38 pages)
|
(PSC07) Cessation of a person with significant control 22nd September 2022
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 22nd September 2022
filed on: 8th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th April 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 24th, February 2023
| accounts
|
Free Download
(17 pages)
|
(MR01) Registration of charge 101477450004, created on 26th October 2022
filed on: 2nd, November 2022
| mortgage
|
Free Download
(61 pages)
|
(MR01) Registration of charge 101477450003, created on 26th October 2022
filed on: 31st, October 2022
| mortgage
|
Free Download
(35 pages)
|
(MR04) Satisfaction of charge 101477450001 in full
filed on: 25th, October 2022
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 101477450001
filed on: 30th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 101477450002 in full
filed on: 30th, September 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th April 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 16th, February 2022
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control 28th September 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ground Floor 8-9 Bulstrode Place London W1U 2HY England on 28th September 2021 to 8th Floor, Berkeley Square House Berkeley Square London W1J 6DB
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 13th September 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th September 2021
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 13th September 2021
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th September 2021
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bricks birmingham opco LIMITEDcertificate issued on 23/09/21
filed on: 23rd, September 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 25th April 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 9th, January 2021
| accounts
|
Free Download
(14 pages)
|
(PSC05) Change to a person with significant control 6th May 2020
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 66 Prescot Street London E1 8NN United Kingdom on 28th April 2020 to Ground Floor 8-9 Bulstrode Place London W1U 2HY
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 7th April 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 5th, March 2020
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 101477450002, created on 23rd December 2019
filed on: 8th, January 2020
| mortgage
|
Free Download
(73 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, January 2020
| resolution
|
Free Download
(18 pages)
|
(MR01) Registration of charge 101477450001, created on 23rd December 2019
filed on: 2nd, January 2020
| mortgage
|
Free Download
(58 pages)
|
(AA01) Previous accounting period shortened to 30th December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 25th April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 13th March 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, December 2018
| resolution
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AP03) On 14th August 2017, company appointed a new person to the position of a secretary
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 30th April 2017 to 31st December 2016
filed on: 3rd, May 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, April 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 26th April 2016: 100.00 GBP
capital
|
|