(CH01) On October 2, 2023 director's details were changed
filed on: 2nd, October 2023
| officers
|
Free Download
(2 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)
|
(AA) Audit exemption subsidiary accounts made up to November 30, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(19 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)
|
(CH01) On April 1, 2023 director's details were changed
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On January 24, 2023 new director was appointed.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 22, 2022 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: 24th, August 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/21
filed on: 24th, August 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to November 30, 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/21
filed on: 24th, August 2022
| accounts
|
Free Download
(47 pages)
|
(TM01) Director appointment termination date: June 17, 2022
filed on: 4th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 17, 2022 new director was appointed.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
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 England to Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW on June 22, 2022
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to November 30, 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(33 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 101125640003, created on July 30, 2021
filed on: 6th, August 2021
| mortgage
|
Free Download
(50 pages)
|
(MR01) Registration of charge 101125640002, created on January 29, 2021
filed on: 1st, February 2021
| mortgage
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to November 30, 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On December 10, 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 50 Curzon Street London W1J 7UW United Kingdom to 99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL on December 17, 2020
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 10, 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 10, 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On December 10, 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 10, 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, December 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to March 31, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(33 pages)
|
(TM01) Director appointment termination date: May 31, 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from December 31, 2019 to March 31, 2020
filed on: 5th, May 2020
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 101125640001, created on November 29, 2019
filed on: 9th, December 2019
| mortgage
|
Free Download
(65 pages)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, September 2019
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, May 2019
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, April 2019
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 23, 2018
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 24th, October 2018
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, October 2018
| capital
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(26 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, November 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 18, 2017: 521700.00 GBP
filed on: 15th, November 2017
| capital
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(25 pages)
|
(AA01) Previous accounting period shortened from April 30, 2017 to December 31, 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 23rd, August 2017
| capital
|
Free Download
(2 pages)
|
(AP01) On April 29, 2016 new director was appointed.
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 29, 2016: 515000.00 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 12th, May 2016
| resolution
|
Free Download
(31 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2016
| incorporation
|
Free Download
(36 pages)
|