AA |
Audit exemption subsidiary accounts made up to 2022-11-30
filed on: 22nd, August 2023
|
accounts |
Free Download
(18 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)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to 2021-11-30
filed on: 25th, August 2022
|
accounts |
Free Download
(17 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)
|
AP01 |
New director was appointed on 2022-06-17
filed on: 4th, July 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-06-17
filed on: 4th, July 2022
|
officers |
Free Download
(1 page)
|
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)
|
AA |
Audit exemption subsidiary accounts made up to 2020-11-30
filed on: 21st, September 2021
|
accounts |
Free Download
(22 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
filed on: 26th, August 2021
|
accounts |
Free Download
(46 pages)
|
MR04 |
Satisfaction of charge 073150690011 in full
filed on: 9th, August 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 073150690012, created on 2021-07-30
filed on: 6th, August 2021
|
mortgage |
Free Download
(50 pages)
|
MR04 |
Satisfaction of charge 073150690009 in full
filed on: 15th, February 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-11-30
filed on: 11th, November 2020
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2018-11-30
filed on: 13th, August 2019
|
accounts |
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 073150690010 in full
filed on: 1st, November 2018
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 073150690008 in full
filed on: 1st, November 2018
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 073150690011, created on 2018-08-31
filed on: 7th, September 2018
|
mortgage |
Free Download
(65 pages)
|
AA |
Full accounts data made up to 2017-11-30
filed on: 17th, August 2018
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts data made up to 2016-11-30
filed on: 18th, August 2017
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: 2017-03-07
filed on: 21st, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-11-30
filed on: 24th, August 2016
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 073150690010, created on 2016-05-11
filed on: 16th, May 2016
|
mortgage |
Free Download
(76 pages)
|
AA |
Full accounts data made up to 2014-11-30
filed on: 20th, August 2015
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return made up to 2015-07-14 with full list of members
filed on: 22nd, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2013-11-30
filed on: 20th, August 2014
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return made up to 2014-07-14 with full list of members
filed on: 5th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-05: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 073150690009
filed on: 12th, June 2014
|
mortgage |
Free Download
(84 pages)
|
MR01 |
Registration of charge 073150690008
filed on: 31st, May 2014
|
mortgage |
Free Download
(83 pages)
|
MR04 |
Satisfaction of charge 6 in full
filed on: 23rd, May 2014
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 7 in full
filed on: 23rd, May 2014
|
mortgage |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 21st, May 2014
|
resolution |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: 2014-05-21
filed on: 21st, May 2014
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, May 2014
|
resolution |
|
AR01 |
Annual return made up to 2013-07-14 with full list of members
filed on: 29th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-07-29: 1 GBP
|
capital |
|
AA |
Full accounts data made up to 2012-11-30
filed on: 9th, May 2013
|
accounts |
Free Download
(18 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4
filed on: 9th, April 2013
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5
filed on: 9th, April 2013
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
filed on: 9th, April 2013
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 8th, April 2013
|
mortgage |
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 8th, April 2013
|
mortgage |
Free Download
(22 pages)
|
AR01 |
Annual return made up to 2012-07-14 with full list of members
filed on: 27th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2011-11-30
filed on: 12th, April 2012
|
accounts |
Free Download
(17 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 12th, January 2012
|
mortgage |
Free Download
(25 pages)
|
AR01 |
Annual return made up to 2011-07-14 with full list of members
filed on: 25th, August 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-08-23
filed on: 23rd, August 2011
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, August 2011
|
resolution |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 19th, August 2011
|
mortgage |
Free Download
(12 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 19th, August 2011
|
mortgage |
Free Download
(24 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 18th, August 2011
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 18th, August 2011
|
mortgage |
Free Download
(4 pages)
|
CERTNM |
Company name changed tp bidco LIMITEDcertificate issued on 26/07/11
filed on: 26th, July 2011
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-12-07
filed on: 7th, December 2010
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, October 2010
|
mortgage |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 4Th Floor Berkeley Square House Berkeley Square London W1J 6BQ on 2010-10-11
filed on: 11th, October 2010
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2011-07-31 to 2011-11-30
filed on: 11th, October 2010
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, August 2010
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-08-03
filed on: 3rd, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-08-03
filed on: 3rd, August 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-08-03
filed on: 3rd, August 2010
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, July 2010
|
mortgage |
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 14th, July 2010
|
incorporation |
Free Download
(28 pages)
|