GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Apr 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 21st, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 11th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 11th Apr 2019
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 11th Apr 2019
filed on: 11th, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd Apr 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Wed, 13th Mar 2019 new director was appointed.
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 13th Mar 2019
filed on: 13th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 13th Mar 2019
filed on: 13th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 20th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Apr 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 3rd, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 20th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Apr 2016
filed on: 5th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 21st, December 2015
|
accounts |
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Apr 2015
filed on: 6th, April 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Mon, 5th May 2014 director's details were changed
filed on: 6th, April 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 5th May 2014 secretary's details were changed
filed on: 6th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Apr 2014
filed on: 31st, July 2014
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed regency pavilion townhouse hotel LIMITEDcertificate issued on 01/07/14
filed on: 1st, July 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 25th Jun 2014
filed on: 25th, June 2014
|
resolution |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 12th Jun 2014. Old Address: 12 a Regency Square Brighton East Sussex BN1 2FG
filed on: 12th, June 2014
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 11th Jun 2014
filed on: 11th, June 2014
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 11th, June 2014
|
change of name |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Apr 2014
filed on: 17th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 17th Apr 2014: 1000.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|