CS01 |
Confirmation statement with updates 9th October 2023
filed on: 9th, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th November 2022
filed on: 12th, September 2023
|
accounts |
Free Download
(15 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/22
filed on: 12th, September 2023
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
filed on: 12th, September 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 12th, September 2023
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates 9th October 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
filed on: 21st, July 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th November 2021
filed on: 21st, July 2022
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
filed on: 21st, July 2022
|
accounts |
Free Download
(44 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/21
filed on: 21st, July 2022
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
filed on: 27th, October 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th November 2020
filed on: 27th, October 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 9th October 2021
filed on: 22nd, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
filed on: 24th, September 2021
|
accounts |
Free Download
(42 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 23rd, July 2021
|
other |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th November 2019
filed on: 23rd, November 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 9th October 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
15th May 2020 - the day director's appointment was terminated
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th May 2020
filed on: 26th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
18th September 2019 - the day director's appointment was terminated
filed on: 14th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th October 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
18th September 2019 - the day director's appointment was terminated
filed on: 14th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th November 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 9th October 2018
filed on: 15th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, August 2018
|
resolution |
Free Download
(14 pages)
|
TM01 |
1st August 2018 - the day director's appointment was terminated
filed on: 6th, August 2018
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087253630001 in full
filed on: 4th, August 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 087253630002 in full
filed on: 4th, August 2018
|
mortgage |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 30th November 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 9th October 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 11th September 2017
filed on: 11th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th September 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 8th September 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th September 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th September 2017
filed on: 8th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st August 2017
filed on: 10th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st August 2017 director's details were changed
filed on: 10th, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th November 2016
filed on: 8th, August 2017
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 9th October 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 9th September 2016
filed on: 18th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th November 2015
filed on: 18th, April 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 9th October 2015 with full list of members
filed on: 21st, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 21st October 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 30th November 2014
filed on: 6th, May 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 9th October 2014 with full list of members
filed on: 27th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th October 2014: 1.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 30th September 2014 to 30th November 2014
filed on: 9th, July 2014
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 087253630002
filed on: 1st, February 2014
|
mortgage |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 17th December 2013
filed on: 17th, December 2013
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 17th, December 2013
|
resolution |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 17th December 2013
filed on: 17th, December 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
17th December 2013 - the day secretary's appointment was terminated
filed on: 17th, December 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB England on 17th December 2013
filed on: 17th, December 2013
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 087253630001
filed on: 12th, December 2013
|
mortgage |
Free Download
(65 pages)
|
AA01 |
Current accounting period shortened from 31st October 2014 to 30th September 2014
filed on: 4th, November 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, October 2013
|
incorporation |
|