(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/11/22
filed on: 25th, September 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/11/22
filed on: 25th, September 2023
| other
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 17, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 17, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 17, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2021 to November 30, 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 67 Harefield Road Rickmansworth Hertfordshire WD3 1nd to Avocet House Archcliffe Road Dover CT17 9EN on November 20, 2020
filed on: 20th, November 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 20, 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 20, 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control November 20, 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 20, 2020 new director was appointed.
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 20, 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 20, 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 1, 2019
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 17, 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2019
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2019
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 29, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 29, 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 29, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 29, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 29, 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 25, 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 7th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 29, 2015 with full list of members
filed on: 25th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 25, 2015: 4.00 GBP
capital
|
|
(AP01) On April 29, 2014 new director was appointed.
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 29, 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 29, 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On April 17, 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 28, 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On April 28, 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On April 25, 2014 secretary's details were changed
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2014
| incorporation
|
Free Download
(8 pages)
|