AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, October 2023
| accounts
|
Free Download
(171 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 6th, March 2023
| accounts
|
Free Download
(176 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 6th, March 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 23rd, September 2022
| accounts
|
Free Download
(26 pages)
|
AD01 |
Address change date: Tue, 1st Sep 2020. New Address: Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA. Previous address: Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 13th Mar 2020. New Address: Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE. Previous address: C/O Dwf Llp, 1 Scott Place 2 Hardman Street Manchester M3 3AA England
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2020
filed on: 13th, March 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 13th Mar 2020. New Address: Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE. Previous address: Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 29th Dec 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(24 pages)
|
AA01 |
Accounting reference date changed from Tue, 24th Dec 2019 to Sun, 29th Dec 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 23rd Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending Sun, 24th Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(23 pages)
|
AD01 |
Address change date: Thu, 13th Sep 2018. New Address: C/O Dwf Llp, 1 Scott Place 2 Hardman Street Manchester M3 3AA. Previous address: C/O Scotco Restaurants Ltd Harleyford Estate Harleyford Henley Road Marlow Buckinghamshire SL7 2DX
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 4th Dec 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(21 pages)
|
AA01 |
Extension of current accouting period to Sun, 24th Dec 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on Sun, 29th Nov 2015
filed on: 7th, November 2016
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Jun 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Medium company financial statements for the year ending on Sun, 30th Nov 2014
filed on: 10th, January 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Jun 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 10th Jul 2015: 1000.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 8th Jan 2015. New Address: C/O Scotco Restaurants Ltd Harleyford Estate Harleyford Henley Road Marlow Buckinghamshire SL7 2DX. Previous address: The Willows Chapel Lane Bagshot Surrey GU19 5DE
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, December 2014
| resolution
|
|
AUD |
Resignation of an auditor
filed on: 11th, December 2014
| auditors
|
Free Download
(1 page)
|
AA |
Medium company financial statements for the year ending on Sat, 30th Nov 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Jun 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Fri, 30th Nov 2012
filed on: 13th, August 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Jun 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Jun 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Wed, 30th Nov 2011
filed on: 9th, July 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Jun 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Tue, 30th Nov 2010
filed on: 25th, May 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 29th Jun 2010 with full list of members
filed on: 10th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Mon, 30th Nov 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to Tue, 11th Aug 2009 with shareholders record
filed on: 11th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Medium company financial statements for the year ending on Sun, 30th Nov 2008
filed on: 9th, June 2009
| accounts
|
Free Download
(17 pages)
|
363a |
Annual return up to Thu, 27th Nov 2008 with shareholders record
filed on: 27th, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Medium company financial statements for the year ending on Fri, 30th Nov 2007
filed on: 24th, July 2008
| accounts
|
Free Download
(15 pages)
|
AA |
Medium company financial statements for the year ending on Thu, 30th Nov 2006
filed on: 3rd, October 2007
| accounts
|
Free Download
(18 pages)
|
AA |
Medium company financial statements for the year ending on Thu, 30th Nov 2006
filed on: 3rd, October 2007
| accounts
|
Free Download
(18 pages)
|
363a |
Annual return up to Wed, 11th Jul 2007 with shareholders record
filed on: 11th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 11th Jul 2007 with shareholders record
filed on: 11th, July 2007
| annual return
|
Free Download
(2 pages)
|
363s |
Annual return up to Thu, 12th Oct 2006 with shareholders record
filed on: 12th, October 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Thu, 12th Oct 2006 with shareholders record
filed on: 12th, October 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Medium company financial statements for the year ending on Wed, 30th Nov 2005
filed on: 3rd, May 2006
| accounts
|
Free Download
(16 pages)
|
AA |
Medium company financial statements for the year ending on Wed, 30th Nov 2005
filed on: 3rd, May 2006
| accounts
|
Free Download
(16 pages)
|
363s |
Annual return up to Wed, 3rd Aug 2005 with shareholders record
filed on: 3rd, August 2005
| annual return
|
Free Download
(6 pages)
|
363(288) |
Wed, 3rd Aug 2005 Annual return (Director's particulars changed)
annual return
|
|
363s |
Annual return up to Wed, 3rd Aug 2005 with shareholders record
filed on: 3rd, August 2005
| annual return
|
Free Download
(6 pages)
|
363(288) |
Wed, 3rd Aug 2005 Annual return (Director's particulars changed)
annual return
|
|
225 |
Accounting reference date extended from 30/06/05 to 30/11/05
filed on: 11th, May 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/05 to 30/11/05
filed on: 11th, May 2005
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/07/04 from: 144 valley road rickmansworth hertfordshire WD3 4BP
filed on: 27th, July 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/07/04 from: 144 valley road, rickmansworth, hertfordshire WD3 4BP
filed on: 27th, July 2004
| address
|
|
287 |
Registered office changed on 15/07/04 from: the studio, st nicholas close, elstree, herts., WD6 3EW
filed on: 15th, July 2004
| address
|
|
287 |
Registered office changed on 15/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 15th, July 2004
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2004
| incorporation
|
Free Download
(16 pages)
|