RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 8th, September 2023
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-08-31: 2511178.00 GBP
filed on: 4th, September 2023
|
capital |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-11-30
filed on: 22nd, August 2023
|
accounts |
Free Download
(21 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)
|
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)
|
CH01 |
On 2023-04-01 director's details were changed
filed on: 12th, May 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-03
filed on: 10th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022-06-22 director's details were changed
filed on: 11th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-11-30
filed on: 25th, August 2022
|
accounts |
Free Download
(22 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)
|
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)
|
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 |
Director appointment termination date: 2022-06-17
filed on: 4th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-06-17
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)
|
AD01 |
Registered office address changed from 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on 2022-06-22
filed on: 22nd, June 2022
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2022-06-22
filed on: 22nd, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-03
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
filed on: 21st, September 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-11-30
filed on: 21st, September 2021
|
accounts |
Free Download
(25 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
filed on: 27th, August 2021
|
accounts |
Free Download
(46 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 27th, August 2021
|
other |
Free Download
(3 pages)
|
MR01 |
Registration of charge 089183250001, created on 2021-07-30
filed on: 6th, August 2021
|
mortgage |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-03
filed on: 13th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-11-30
filed on: 11th, November 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-03
filed on: 19th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-11-30
filed on: 13th, August 2019
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-03
filed on: 3rd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-11-30
filed on: 15th, August 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-03
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-11-30
filed on: 17th, August 2017
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: 2017-03-07
filed on: 21st, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-03
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-11-30
filed on: 24th, August 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2016-03-03 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2014-11-30
filed on: 20th, August 2015
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2015-03-03 with full list of members
filed on: 3rd, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-03-03: 500000.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2014-05-28
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-28
filed on: 28th, May 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-05-28
filed on: 28th, May 2014
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2015-03-31 to 2014-11-30
filed on: 28th, May 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Juxon House 100 St. Paul's Churchyard London EC4M 8BU England on 2014-05-28
filed on: 28th, May 2014
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-05-16: 500000.00 GBP
filed on: 28th, May 2014
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-05-28
filed on: 28th, May 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2014-05-28
filed on: 28th, May 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 28th, May 2014
|
resolution |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: 2014-04-30
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2014-04-30
filed on: 30th, April 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-04-30
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-04-30
filed on: 30th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-30
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-30
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 2095 LIMITEDcertificate issued on 29/04/14
filed on: 29th, April 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2014-04-29
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
TM02 |
Secretary appointment termination on 2014-04-29
filed on: 29th, April 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, March 2014
|
incorporation |
Free Download
(16 pages)
|