AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 30th, October 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 2nd, September 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 22, 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 8th, August 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 26, 2021
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 11th, August 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2018
filed on: 24th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address The Priory Stomp Road Burnham Slough SL1 7LW. Change occurred on June 19, 2019. Company's previous address: The Priory Business Centre Stomp Road Burnham.
filed on: 19th, June 2019
|
address |
Free Download
(1 page)
|
AP01 |
On June 13, 2019 new director was appointed.
filed on: 14th, June 2019
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, December 2018
|
mortgage |
Free Download
|
MR01 |
Registration of charge 090529220005, created on December 27, 2018
filed on: 27th, December 2018
|
mortgage |
Free Download
(101 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 6th, September 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 22, 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 26, 2018
filed on: 26th, May 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 17th, April 2018
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(4 pages)
|
MR01 |
Registration of charge 090529220004, created on July 6, 2017
filed on: 12th, July 2017
|
mortgage |
Free Download
(101 pages)
|
CS01 |
Confirmation statement with updates May 22, 2017
filed on: 5th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 31st, October 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2016
filed on: 29th, September 2016
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 28, 2016
filed on: 28th, July 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2016
filed on: 12th, July 2016
|
annual return |
Free Download
(7 pages)
|
AUD |
Auditor's resignation
filed on: 13th, June 2016
|
auditors |
Free Download
(1 page)
|
AD01 |
New registered office address The Priory Business Centre Stomp Road Burnham. Change occurred on March 17, 2016. Company's previous address: Arnesby Lodge Cottage Welford Road Arnesby Leicestershire LE8 5WB.
filed on: 17th, March 2016
|
address |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, March 2016
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on October 29, 2015: 200.00 GBP
filed on: 17th, March 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, March 2016
|
resolution |
Free Download
(29 pages)
|
MR01 |
Registration of charge 090529220003, created on November 11, 2015
filed on: 23rd, November 2015
|
mortgage |
Free Download
(36 pages)
|
MR01 |
Registration of charge 090529220002, created on November 11, 2015
filed on: 23rd, November 2015
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 090529220001, created on November 11, 2015
filed on: 14th, November 2015
|
mortgage |
Free Download
(32 pages)
|
AP01 |
On October 29, 2015 new director was appointed.
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 29, 2015 director's details were changed
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 29, 2015 new director was appointed.
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 29, 2015
filed on: 2nd, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On October 29, 2015 new director was appointed.
filed on: 2nd, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to November 30, 2014
filed on: 8th, September 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2015 to November 30, 2014
filed on: 21st, August 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 22, 2015
filed on: 5th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 5, 2015: 100.00 GBP
|
capital |
|
AP01 |
On July 8, 2014 new director was appointed.
filed on: 18th, July 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Arnesby Lodge Cottage Welford Road Arnesby Leicestershire LE8 5WB. Change occurred on July 18, 2014. Company's previous address: 20 Regent Street Nottingham NG1 5BQ England.
filed on: 18th, July 2014
|
address |
Free Download
(2 pages)
|
AP01 |
On July 8, 2014 new director was appointed.
filed on: 18th, July 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 8, 2014
filed on: 18th, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|