(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/22
filed on: 5th, December 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th November 2022
filed on: 5th, December 2023
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 5th, December 2023
| accounts
|
Free Download
(46 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/22
filed on: 5th, December 2023
| other
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121703590005, created on 17th November 2023
filed on: 27th, November 2023
| mortgage
|
Free Download
(93 pages)
|
(MR04) Satisfaction of charge 121703590001 in full
filed on: 4th, September 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/21
filed on: 16th, December 2022
| accounts
|
Free Download
(45 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th November 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/21
filed on: 5th, December 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/21
filed on: 5th, December 2022
| other
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121703590004, created on 20th October 2022
filed on: 25th, October 2022
| mortgage
|
Free Download
(92 pages)
|
(AD01) Address change date: 14th September 2022. New Address: St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT. Previous address: Bourbon Court Nightingales Corner Little Chalfont Bucks HP7 9QS England
filed on: 14th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st August 2022
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/20
filed on: 14th, December 2021
| accounts
|
Free Download
(42 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th November 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(7 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 14th, December 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/20
filed on: 14th, December 2021
| other
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/20
filed on: 30th, November 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 30th, November 2021
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 19th, November 2021
| other
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 17th, November 2021
| other
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/20
filed on: 17th, November 2021
| other
|
Free Download
(1 page)
|
(CH01) On 25th October 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 23rd August 2021 - the day director's appointment was terminated
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 121703590003, created on 27th August 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 121703590002, created on 27th August 2021
filed on: 31st, August 2021
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 21st August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd August 2021
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd August 2021
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st August 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 121703590001, created on 14th April 2020
filed on: 17th, April 2020
| mortgage
|
Free Download
(10 pages)
|
(AA01) Current accounting period extended from 31st August 2020 to 30th November 2020
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th September 2019
filed on: 5th, September 2019
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, August 2019
| incorporation
|
Free Download
(11 pages)
|