(AA) Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 29th, December 2023
| accounts
|
Free Download
(125 pages)
|
(CH01) On March 6, 2023 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2023
filed on: 20th, October 2022
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, October 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, October 2022
| incorporation
|
Free Download
(13 pages)
|
(AP01) On September 30, 2022 new director was appointed.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On September 30, 2022 new director was appointed.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 30, 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 30, 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 30, 2022 new director was appointed.
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP04) On September 30, 2022 - new secretary appointed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 26a Bourne Court Southend Road Woodford Green IG8 8HD England to C/O Brick-Ability Ltd South Road Bridgend Industrial Estate Bridgend CF31 3XG on October 4, 2022
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(AP01) On July 1, 2020 new director was appointed.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hnagman's Wood Industrial Park Stifford Road South Ockendon Essex RM15 6RL to 26a Bourne Court Southend Road Woodford Green IG8 8HD on May 7, 2019
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 27, 2017 director's details were changed
filed on: 27th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 13, 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On December 15, 2015 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 13, 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 20, 2015: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: January 30, 2015
filed on: 2nd, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On August 8, 2013 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On August 8, 2013 director's details were changed
filed on: 26th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 13, 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: February 17, 2014
filed on: 17th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on October 31, 2013. Old Address: 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 13, 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 15, 2013 new director was appointed.
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 17, 2013 new director was appointed.
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: April 5, 2012
filed on: 5th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 13, 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On September 20, 2011 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on May 17, 2011
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 13, 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 8th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 13, 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 12th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to March 11, 2009
filed on: 11th, March 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 24th, December 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to March 25, 2008
filed on: 25th, March 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 09/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green IG8 8FH
filed on: 9th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/11/07 from: rosewood suite, teresa gavin house, woodford avenue woodford green IG8 8FH
filed on: 9th, November 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 2nd, October 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 2nd, October 2007
| accounts
|
Free Download
(7 pages)
|
(363s) Annual return made up to March 21, 2007
filed on: 21st, March 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to March 21, 2007
filed on: 21st, March 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 29th, November 2006
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 29th, November 2006
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to February 23, 2006
filed on: 23rd, February 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to February 23, 2006
filed on: 23rd, February 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2005
filed on: 13th, September 2005
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2005
filed on: 13th, September 2005
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to March 11, 2005
filed on: 11th, March 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to March 11, 2005
filed on: 11th, March 2005
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to March 11, 2005 (Director's particulars changed)
annual return
|
|
(CERTNM) Company name changed cottage roof tiles LTDcertificate issued on 06/05/04
filed on: 6th, May 2004
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cottage roof tiles LTDcertificate issued on 06/05/04
filed on: 6th, May 2004
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2004
| incorporation
|
Free Download
(17 pages)
|