CS01 |
Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 28th Nov 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(6 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/11/22
filed on: 18th, September 2023
|
accounts |
Free Download
(32 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/11/22
filed on: 18th, September 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/11/22
filed on: 18th, September 2023
|
other |
Free Download
(2 pages)
|
AP01 |
On Sat, 31st Dec 2022 new director was appointed.
filed on: 20th, January 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Sat, 31st Dec 2022 - the day director's appointment was terminated
filed on: 20th, January 2023
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 28th Nov 2021
filed on: 3rd, January 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 6th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Mon, 7th Mar 2022
filed on: 6th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/11/21
filed on: 18th, November 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/11/21
filed on: 16th, September 2022
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/11/21
filed on: 16th, September 2022
|
accounts |
Free Download
(25 pages)
|
AD01 |
Address change date: Mon, 7th Mar 2022. New Address: 115 Southwark Bridge Road London SE1 0AX. Previous address: 93 Southwark Street London SE1 0HX England
filed on: 7th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/11/20
filed on: 10th, September 2021
|
other |
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/11/20
filed on: 10th, September 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 28th Nov 2020
filed on: 10th, September 2021
|
accounts |
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/11/20
filed on: 26th, August 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/11/20
filed on: 26th, August 2021
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 24th Nov 2020. New Address: 93 Southwark Street London SE1 0HX. Previous address: 6 Warwick Street London W1B 5LX England
filed on: 24th, November 2020
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, November 2020
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 111023210002, created on Fri, 13th Nov 2020
filed on: 17th, November 2020
|
mortgage |
Free Download
(68 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Nov 2019
filed on: 4th, November 2020
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 31st Mar 2020
filed on: 31st, March 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Dec 2019
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Sat, 21st Dec 2019
filed on: 8th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 28th Nov 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, December 2019
|
resolution |
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, December 2019
|
capital |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 29th Nov 2019
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 29th Nov 2019
filed on: 13th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 13th Dec 2019. New Address: 6 Warwick Street London W1B 5LX. Previous address: 4 Colston Avenue Bristol BS1 4st England
filed on: 13th, December 2019
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 29th Nov 2019 - the day director's appointment was terminated
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Fri, 29th Nov 2019 - the day secretary's appointment was terminated
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 29th Nov 2019 new director was appointed.
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 29th Nov 2019 new director was appointed.
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 29th Nov 2019 - the day director's appointment was terminated
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 29th Nov 2019 - the day director's appointment was terminated
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 29th Nov 2019 - the day director's appointment was terminated
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 29th Nov 2019 - the day director's appointment was terminated
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 29th Nov 2019 - the day director's appointment was terminated
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 111023210001, created on Fri, 29th Nov 2019
filed on: 4th, December 2019
|
mortgage |
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Nov 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 6th Dec 2018
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Sat, 1st Sep 2018 new director was appointed.
filed on: 26th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Sep 2018 director's details were changed
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 27th Jul 2018. New Address: 4 Colston Avenue Bristol BS1 4st. Previous address: Floor 6C Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom
filed on: 27th, July 2018
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 7th Dec 2017
filed on: 11th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 7th Dec 2017 new director was appointed.
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2017
|
incorporation |
Free Download
(48 pages)
|
SH01 |
Capital declared on Thu, 7th Dec 2017: 100.00 GBP
|
capital |
|