MR01 |
Registration of charge 095910710011, created on 2023-04-12
filed on: 20th, April 2023
| mortgage
|
Free Download
(61 pages)
|
AA |
Accounts for a dormant company made up to 2022-09-25
filed on: 23rd, March 2023
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-24
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-02-24
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/09/21
filed on: 21st, June 2022
| accounts
|
Free Download
(94 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 26/09/21
filed on: 21st, June 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 26/09/21
filed on: 21st, June 2022
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-09-26
filed on: 21st, June 2022
| accounts
|
Free Download
(10 pages)
|
CH04 |
Secretary's details changed on 2022-04-26
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095910710010, created on 2021-08-05
filed on: 10th, August 2021
| mortgage
|
Free Download
(61 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 27/09/20
filed on: 7th, July 2021
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 27/09/20
filed on: 7th, July 2021
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-09-27
filed on: 7th, July 2021
| accounts
|
Free Download
(21 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 27/09/20
filed on: 7th, July 2021
| accounts
|
Free Download
(89 pages)
|
CH01 |
On 2020-12-04 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-04 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-04 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Monkspath Hall Road Solihull B90 4SJ. Change occurred on 2020-12-04. Company's previous address: C/O Stonegate Pub Company Porter Tun House Capability Green Luton LU1 3LS England.
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095910710009, created on 2020-12-01
filed on: 3rd, December 2020
| mortgage
|
Free Download
(62 pages)
|
AA |
Small company accounts for the period up to 2019-09-29
filed on: 1st, September 2020
| accounts
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 095910710008, created on 2020-07-02
filed on: 3rd, July 2020
| mortgage
|
Free Download
(63 pages)
|
MR04 |
Satisfaction of charge 095910710003 in full
filed on: 27th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095910710001 in full
filed on: 27th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095910710004 in full
filed on: 27th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 095910710002 in full
filed on: 27th, March 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 095910710005, created on 2020-03-12
filed on: 17th, March 2020
| mortgage
|
Free Download
(63 pages)
|
MR01 |
Registration of charge 095910710007, created on 2020-03-12
filed on: 17th, March 2020
| mortgage
|
Free Download
(62 pages)
|
MR01 |
Registration of charge 095910710006, created on 2020-03-12
filed on: 17th, March 2020
| mortgage
|
Free Download
(62 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 23rd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-09-30
filed on: 28th, June 2019
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 095910710004, created on 2019-01-21
filed on: 23rd, January 2019
| mortgage
|
Free Download
(100 pages)
|
MR01 |
Registration of charge 095910710003, created on 2018-07-20
filed on: 24th, July 2018
| mortgage
|
Free Download
(99 pages)
|
AA |
Full accounts data made up to 2017-09-24
filed on: 25th, June 2018
| accounts
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened from 2018-01-29 to 2017-09-25
filed on: 12th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-01-29
filed on: 6th, November 2017
| accounts
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 095910710002, created on 2017-08-23
filed on: 29th, August 2017
| mortgage
|
Free Download
(99 pages)
|
AP04 |
Appointment (date: 2017-05-05) of a secretary
filed on: 5th, June 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 095910710001, created on 2017-03-16
filed on: 21st, March 2017
| mortgage
|
Free Download
(99 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, March 2017
| resolution
|
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened from 2017-07-30 to 2017-01-29
filed on: 16th, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Stonegate Pub Company Porter Tun House Capability Green Luton LU1 3LS. Change occurred on 2017-01-18. Company's previous address: Imex Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DX United Kingdom.
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-07-30
filed on: 19th, December 2016
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-07
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-12-07
filed on: 16th, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-12-07
filed on: 16th, December 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-12-07
filed on: 16th, December 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-07
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-12-07
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2016-01-31 (was 2016-07-30).
filed on: 7th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-14
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2016-05-31 to 2016-01-31
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, May 2015
| incorporation
|
Free Download
(8 pages)
|