(AA) Audit exemption subsidiary accounts for the year ending on Wed, 30th Nov 2022
filed on: 6th, December 2023
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 6th, December 2023
| accounts
|
Free Download
(46 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/22
filed on: 6th, December 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/22
filed on: 6th, December 2023
| other
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087098980007, created on Fri, 17th Nov 2023
filed on: 21st, November 2023
| mortgage
|
Free Download
(94 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, September 2023
| mortgage
|
Free Download
(1 page)
|
(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 Tue, 30th Nov 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 087098980006, created on Thu, 20th Oct 2022
filed on: 25th, October 2022
| mortgage
|
Free Download
(93 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/20
filed on: 2nd, March 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/20
filed on: 2nd, March 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on Mon, 30th Nov 2020
filed on: 2nd, March 2022
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/20
filed on: 2nd, March 2022
| accounts
|
Free Download
(42 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/20
filed on: 18th, January 2022
| accounts
|
Free Download
(41 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)
|
(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: 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)
|
(CH01) On Mon, 25th Oct 2021 director's details were changed
filed on: 25th, October 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 087098980005, created on Fri, 27th Aug 2021
filed on: 1st, September 2021
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 087098980004, created on Fri, 27th Aug 2021
filed on: 31st, August 2021
| mortgage
|
Free Download
(12 pages)
|
(AP01) On Mon, 23rd Aug 2021 new director was appointed.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 23rd Aug 2021 new director was appointed.
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, August 2021
| incorporation
|
Free Download
(10 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 12th, August 2021
| resolution
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/19
filed on: 26th, April 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/19
filed on: 26th, April 2021
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) On Tue, 15th Sep 2020 new director was appointed.
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, May 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 087098980003, created on Wed, 23rd May 2018
filed on: 25th, May 2018
| mortgage
|
Free Download
(56 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, April 2018
| mortgage
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 13th Oct 2017. New Address: 3 Sheen Road Richmond upon Thames Surrey TW9 1AD. Previous address: 148 Percy Road Twickenham TW2 6JF
filed on: 13th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, May 2017
| resolution
|
Free Download
(15 pages)
|
(MR01) Registration of charge 087098980002, created on Wed, 19th Apr 2017
filed on: 25th, April 2017
| mortgage
|
Free Download
(41 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from Wed, 30th Sep 2015 to Mon, 30th Nov 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 16th Oct 2015: 1006.00 GBP
filed on: 6th, January 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, January 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 6th, January 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 4th Dec 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Tue, 31st Mar 2015 - the day director's appointment was terminated
filed on: 30th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 30th Sep 2014 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087098980001, created on Tue, 18th Nov 2014
filed on: 18th, November 2014
| mortgage
|
Free Download
(23 pages)
|
(CH01) On Tue, 1st Oct 2013 director's details were changed
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 15th Oct 2013 new director was appointed.
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2013
| incorporation
|
|
(SH01) Capital declared on Mon, 30th Sep 2013: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|