RESOLUTIONS |
Securities allocation resolution
filed on: 8th, September 2023
|
resolution |
Free Download
(1 page)
|
SH01 |
2511178.00 GBP is the capital in company's statement on 2023/08/31
filed on: 4th, September 2023
|
capital |
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)
|
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)
|
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/11/30
filed on: 22nd, August 2023
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 2023/04/01 director's details were changed
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/06/22 director's details were changed
filed on: 11th, October 2022
|
officers |
Free Download
(2 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)
|
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 2021/11/30
filed on: 25th, August 2022
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2022/06/17
filed on: 4th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/06/17.
filed on: 4th, July 2022
|
officers |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 1st, July 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL on 2022/06/22 to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW
filed on: 22nd, June 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/11/30
filed on: 4th, September 2021
|
accounts |
Free Download
(24 pages)
|
MR04 |
Charge 088867820004 satisfaction in full.
filed on: 9th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 088867820005, created on 2021/07/30
filed on: 6th, August 2021
|
mortgage |
Free Download
(50 pages)
|
MR04 |
Charge 088867820002 satisfaction in full.
filed on: 15th, February 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/11/30
filed on: 11th, November 2020
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 2018/11/30
filed on: 13th, August 2019
|
accounts |
Free Download
(18 pages)
|
MR04 |
Charge 088867820001 satisfaction in full.
filed on: 1st, November 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 088867820003 satisfaction in full.
filed on: 1st, November 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 088867820004, created on 2018/08/31
filed on: 7th, September 2018
|
mortgage |
Free Download
(65 pages)
|
AA |
Full accounts for the period ending 2017/11/30
filed on: 16th, August 2018
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 2016/11/30
filed on: 17th, August 2017
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 2017/03/07
filed on: 21st, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/11/30
filed on: 24th, August 2016
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 088867820003, created on 2016/05/11
filed on: 16th, May 2016
|
mortgage |
Free Download
(76 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/11
filed on: 3rd, March 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on 2016/03/03
|
capital |
|
AA |
Full accounts for the period ending 2014/11/30
filed on: 20th, August 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/11
filed on: 3rd, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on 2015/03/03
|
capital |
|
MR01 |
Registration of charge 088867820002
filed on: 12th, June 2014
|
mortgage |
Free Download
(84 pages)
|
MR01 |
Registration of charge 088867820001
filed on: 31st, May 2014
|
mortgage |
Free Download
(78 pages)
|
AA01 |
Current accounting period shortened to 2014/11/30, originally was 2015/02/28.
filed on: 28th, May 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/05/28
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
500000.00 GBP is the capital in company's statement on 2014/05/16
filed on: 28th, May 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 28th, May 2014
|
resolution |
Free Download
(13 pages)
|
AD01 |
Change of registered office on 2014/05/28 from Juxon House 100 St. Paul's Churchyard London EC4M 8BU England
filed on: 28th, May 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/28.
filed on: 28th, May 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/05/28
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/28.
filed on: 28th, May 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/05/28.
filed on: 28th, May 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/04/30 from 10 Snow Hill London EC1A 2AL England
filed on: 30th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/30
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/30
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/30.
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/04/30
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/04/30
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/04/30
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/04/29.
filed on: 29th, April 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 2093 LIMITEDcertificate issued on 29/04/14
filed on: 29th, April 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/04/29
|
change of name |
|
NEWINC |
Company registration
filed on: 11th, February 2014
|
incorporation |
Free Download
(16 pages)
|