(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 8th, September 2023
| accounts
|
Free Download
(36 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 30th November 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/22
filed on: 8th, September 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/22
filed on: 8th, September 2023
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(8 pages)
|
(MR04) Satisfaction of charge 096866940002 in full
filed on: 8th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 096866940001 in full
filed on: 8th, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th July 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2nd July 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th June 2019 director's details were changed
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 12th July 2017
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 11th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(9 pages)
|
(PSC02) Notification of a person with significant control 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(7 pages)
|
(TM02) 16th July 2016 - the day secretary's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 14th March 2017. New Address: St Pauls House 23 st Pauls Square Birmingham West Midlands B3 1RB. Previous address: St Pauls House 21-23 st Pauls Square Birmingham West Midlands B3 1RB England
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On 19th September 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th September 2016. New Address: St Pauls House 21-23 st Pauls Square Birmingham West Midlands B3 1RB. Previous address: The Coterie Preston Bagot Henley in Arden Warwickshire B95 5DZ England
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(CH03) On 15th July 2015 secretary's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th July 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on 15th July 2015
filed on: 21st, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 15th July 2015 - the day secretary's appointment was terminated
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 096866940002, created on 22nd March 2016
filed on: 2nd, April 2016
| mortgage
|
Free Download
(57 pages)
|
(MR01) Registration of charge 096866940001, created on 22nd March 2016
filed on: 24th, March 2016
| mortgage
|
Free Download
(36 pages)
|
(AA01) Current accounting period extended from 31st July 2016 to 30th November 2016
filed on: 29th, July 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 16th July 2015. New Address: The Coterie Preston Bagot Henley in Arden Warwickshire B95 5DZ. Previous address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 15th July 2015
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 15th July 2015 - the day secretary's appointment was terminated
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, July 2015
| incorporation
|
Free Download
(47 pages)
|
(SH01) Statement of Capital on 15th July 2015: 2.00 GBP
capital
|
|