AA01 |
Accounting reference date changed from Wed, 30th Nov 2022 to Fri, 31st Mar 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/11/21
filed on: 31st, May 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Tue, 30th Nov 2021
filed on: 31st, May 2023
| accounts
|
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
filed on: 31st, May 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
filed on: 31st, May 2023
| accounts
|
Free Download
(43 pages)
|
CH01 |
On Thu, 25th May 2023 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 126235520005, created on Fri, 17th Feb 2023
filed on: 21st, February 2023
| mortgage
|
Free Download
(85 pages)
|
AP01 |
On Fri, 18th Nov 2022 new director was appointed.
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 126235520004, created on Fri, 30th Sep 2022
filed on: 7th, October 2022
| mortgage
|
Free Download
(73 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Sat, 1st Jan 2022 director's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 126235520003, created on Fri, 18th Mar 2022
filed on: 31st, March 2022
| mortgage
|
Free Download
(68 pages)
|
MR01 |
Registration of charge 126235520002, created on Fri, 3rd Dec 2021
filed on: 9th, December 2021
| mortgage
|
Free Download
(63 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, December 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 30th Nov 2020
filed on: 2nd, December 2021
| accounts
|
Free Download
(19 pages)
|
AD01 |
Address change date: Thu, 12th Aug 2021. New Address: Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. Previous address: Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Sun, 1st Aug 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Sat, 1st May 2021 director's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 19th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th May 2021. New Address: Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG. Previous address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN England
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 7th, January 2021
| incorporation
|
Free Download
(21 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, January 2021
| resolution
|
Free Download
(1 page)
|
TM02 |
Wed, 18th Nov 2020 - the day secretary's appointment was terminated
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 31st May 2021 to Mon, 30th Nov 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 19th Oct 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 19th Oct 2020
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 13th Nov 2020
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 21st Oct 2020. New Address: Royale House Southwick Road North Boarhunt Fareham PO17 6JN. Previous address: 64 New Cavendish Street London W1G 8TB England
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 19th Oct 2020 - the day director's appointment was terminated
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 19th Oct 2020 new director was appointed.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 126235520001, created on Mon, 19th Oct 2020
filed on: 19th, October 2020
| mortgage
|
Free Download
(50 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2020
| incorporation
|
Free Download
(10 pages)
|