MR01 |
Registration of charge 110731180017, created on 2024/01/03
filed on: 9th, January 2024
| mortgage
|
Free Download
(67 pages)
|
MR01 |
Registration of charge 110731180018, created on 2024/01/03
filed on: 9th, January 2024
| mortgage
|
Free Download
(67 pages)
|
MR01 |
Registration of charge 110731180016, created on 2024/01/03
filed on: 9th, January 2024
| mortgage
|
Free Download
(67 pages)
|
MR01 |
Registration of charge 110731180019, created on 2024/01/03
filed on: 9th, January 2024
| mortgage
|
Free Download
(67 pages)
|
MR01 |
Registration of charge 110731180020, created on 2024/01/03
filed on: 9th, January 2024
| mortgage
|
Free Download
(69 pages)
|
AP01 |
New director appointment on 2023/11/03.
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/11/03 - the day director's appointment was terminated
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/08/16 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/08/31
filed on: 2nd, February 2023
| accounts
|
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
filed on: 2nd, February 2023
| accounts
|
Free Download
(136 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/22
filed on: 2nd, February 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
filed on: 2nd, February 2023
| other
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110731180013, created on 2022/10/10
filed on: 19th, October 2022
| mortgage
|
Free Download
(83 pages)
|
MR01 |
Registration of charge 110731180011, created on 2022/10/10
filed on: 19th, October 2022
| mortgage
|
Free Download
(83 pages)
|
MR01 |
Registration of charge 110731180012, created on 2022/10/10
filed on: 19th, October 2022
| mortgage
|
Free Download
(83 pages)
|
MR01 |
Registration of charge 110731180015, created on 2022/10/10
filed on: 19th, October 2022
| mortgage
|
Free Download
(83 pages)
|
MR01 |
Registration of charge 110731180014, created on 2022/10/10
filed on: 19th, October 2022
| mortgage
|
Free Download
(84 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/08/31
filed on: 7th, February 2022
| accounts
|
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
filed on: 31st, January 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 31st, January 2022
| accounts
|
Free Download
(137 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/21
filed on: 31st, January 2022
| other
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110731180006, created on 2021/11/02
filed on: 16th, November 2021
| mortgage
|
Free Download
(77 pages)
|
MR01 |
Registration of charge 110731180009, created on 2021/11/02
filed on: 16th, November 2021
| mortgage
|
Free Download
(77 pages)
|
MR01 |
Registration of charge 110731180007, created on 2021/11/02
filed on: 16th, November 2021
| mortgage
|
Free Download
(77 pages)
|
MR01 |
Registration of charge 110731180010, created on 2021/11/02
filed on: 16th, November 2021
| mortgage
|
Free Download
(77 pages)
|
MR01 |
Registration of charge 110731180008, created on 2021/11/02
filed on: 16th, November 2021
| mortgage
|
Free Download
(77 pages)
|
CH01 |
On 2021/02/02 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/08/31
filed on: 15th, July 2021
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
filed on: 15th, July 2021
| other
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/06/14. New Address: Sixth Floor 3 Burlington Gardens London W1S 3EP. Previous address: King's Group Oldwood Road Tenbury Wells Worcestershire WR15 8PH United Kingdom
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/20
filed on: 9th, March 2021
| accounts
|
Free Download
(107 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/20
filed on: 18th, February 2021
| other
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/08/20
filed on: 18th, February 2021
| other
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2019/11/08
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110731180004, created on 2020/07/08
filed on: 14th, July 2020
| mortgage
|
Free Download
(69 pages)
|
MR01 |
Registration of charge 110731180002, created on 2020/07/08
filed on: 14th, July 2020
| mortgage
|
Free Download
(69 pages)
|
MR01 |
Registration of charge 110731180001, created on 2020/07/08
filed on: 14th, July 2020
| mortgage
|
Free Download
(69 pages)
|
MR01 |
Registration of charge 110731180003, created on 2020/07/08
filed on: 14th, July 2020
| mortgage
|
Free Download
(70 pages)
|
MR01 |
Registration of charge 110731180005, created on 2020/07/08
filed on: 14th, July 2020
| mortgage
|
Free Download
(69 pages)
|
CH01 |
On 2020/04/06 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/08/31
filed on: 19th, May 2020
| accounts
|
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/08.
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/08.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/11/08 - the day director's appointment was terminated
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/08.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
2019/11/08 - the day secretary's appointment was terminated
filed on: 14th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/11/06 - the day director's appointment was terminated
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/11/06 - the day director's appointment was terminated
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/08/31
filed on: 28th, May 2019
| accounts
|
Free Download
(5 pages)
|
SH01 |
165756.00 GBP is the capital in company's statement on 2018/04/05
filed on: 9th, May 2018
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2018/02/08
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2018/08/31, originally was 2018/11/30.
filed on: 9th, February 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, November 2017
| incorporation
|
Free Download
(57 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/11/20
capital
|
|