CS01 |
Confirmation statement with no updates 2023-11-10
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-11-30
filed on: 25th, October 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from 2022-11-24 to 2022-11-23
filed on: 23rd, August 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 23rd, November 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-10
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Building Society 55 Whitfield Street Fitzrovia London W1T 4HE United Kingdom to 4th Floor, the Lighthouse 368 Gray's Inn Road London WC1X 8BB on 2022-10-20
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2021-11-25 to 2021-11-24
filed on: 24th, August 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 25th, November 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-11-10
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2020-11-26 to 2020-11-25
filed on: 25th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-10
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 26th, November 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2019-11-28 director's details were changed
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-04-05
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 26th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-10
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 2, 28 Claremont Road Surbiton Surrey KT6 4RF United Kingdom to The Building Society 55 Whitfield Street Fitzrovia London W1T 4HE on 2019-09-25
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-09-13
filed on: 13th, September 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Previous accounting period shortened from 2018-11-27 to 2018-11-26
filed on: 27th, August 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-05
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 28th, November 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-10
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2018-11-28 to 2018-11-27
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2017-11-28 to 2017-11-27
filed on: 28th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-11-30
filed on: 5th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-11-10
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 2016-11-29 to 2016-11-28
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2016-11-30 to 2016-11-29
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Old Coach House 1a Campbell Street Leeds West Yorkshire LS28 6DP United Kingdom to Suite 2, 28 Claremont Road Surbiton Surrey KT6 4RF on 2017-06-07
filed on: 7th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 the Maltings Clayton Bradford West Yorkshire BD14 6DF United Kingdom to Old Coach House 1a Campbell Street Leeds West Yorkshire LS28 6DP on 2017-01-19
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-10
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 21st, October 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-11-10 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-11-10: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|