CS01 |
Confirmation statement with no updates 24th November 2023
filed on: 5th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2nd October 2023 director's details were changed
filed on: 2nd, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th November 2022
filed on: 22nd, August 2023
|
accounts |
Free Download
(20 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/22
filed on: 22nd, August 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 22nd, August 2023
|
accounts |
Free Download
(49 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
filed on: 22nd, August 2023
|
other |
Free Download
(1 page)
|
CH01 |
On 1st April 2023 director's details were changed
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2023
filed on: 31st, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2022
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 22nd June 2022 director's details were changed
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd June 2022 director's details were changed
filed on: 10th, October 2022
|
officers |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/21
filed on: 25th, August 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
filed on: 25th, August 2022
|
accounts |
Free Download
(47 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 30th November 2021
filed on: 25th, August 2022
|
accounts |
Free Download
(22 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
filed on: 25th, August 2022
|
other |
Free Download
(1 page)
|
TM01 |
17th June 2022 - the day director's appointment was terminated
filed on: 4th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th June 2022
filed on: 4th, July 2022
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 1st, July 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 22nd June 2022
filed on: 22nd, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd June 2022. New Address: Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW. Previous address: 99 Bridge Road East Welwyn Garden City AL7 1GL England
filed on: 22nd, June 2022
|
address |
Free Download
(1 page)
|
TM01 |
27th January 2022 - the day director's appointment was terminated
filed on: 27th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
3rd December 2021 - the day director's appointment was terminated
filed on: 13th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th November 2021
filed on: 6th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 30th November 2020
filed on: 17th, August 2021
|
accounts |
Free Download
(16 pages)
|
MR04 |
Satisfaction of charge 121227700002 in full
filed on: 9th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 121227700003, created on 30th July 2021
filed on: 6th, August 2021
|
mortgage |
Free Download
(50 pages)
|
PSC05 |
Change to a person with significant control 10th December 2020
filed on: 22nd, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 121227700002, created on 29th January 2021
filed on: 1st, February 2021
|
mortgage |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened to 30th November 2020
filed on: 1st, February 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2020
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th December 2020
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th December 2020. New Address: 99 Bridge Road East Welwyn Garden City AL7 1GL. Previous address: Marlborough Court Sunrise Parkway Linford Wood Milton Keynes MK14 6DY England
filed on: 17th, December 2020
|
address |
Free Download
(1 page)
|
TM01 |
10th December 2020 - the day director's appointment was terminated
filed on: 17th, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2020
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 121227700001 in full
filed on: 11th, December 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th November 2020
filed on: 24th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st March 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2020
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
31st May 2020 - the day director's appointment was terminated
filed on: 12th, June 2020
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2020
filed on: 20th, May 2020
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 121227700001, created on 29th November 2019
filed on: 9th, December 2019
|
mortgage |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, December 2019
|
resolution |
Free Download
(10 pages)
|
PSC02 |
Notification of a person with significant control 29th November 2019
filed on: 29th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th November 2019
filed on: 29th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 29th November 2019. New Address: Marlborough Court Sunrise Parkway Linford Wood Milton Keynes MK14 6DY. Previous address: Addison Primary School Annex Addison Gardens London W14 0DT United Kingdom
filed on: 29th, November 2019
|
address |
Free Download
(1 page)
|
TM01 |
29th November 2019 - the day director's appointment was terminated
filed on: 29th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
29th November 2019 - the day director's appointment was terminated
filed on: 29th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th November 2019
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2019
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2019
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th November 2019
filed on: 29th, November 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, July 2019
|
incorporation |
Free Download
(31 pages)
|
SH01 |
Statement of Capital on 25th July 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|