AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 12th October 2023
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 22nd, November 2022
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 12th October 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(26 pages)
|
CH01 |
On 1st April 2020 director's details were changed
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th December 2020 director's details were changed
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th October 2021
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 14th December 2020
filed on: 10th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st April 2020
filed on: 10th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates 12th October 2020
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 12th October 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 25th, July 2019
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 29th May 2019: 2331.44 GBP
filed on: 1st, July 2019
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 1st, July 2019
|
resolution |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th May 2019
filed on: 21st, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th May 2019
filed on: 20th, June 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 29th May 2019
filed on: 20th, June 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th May 2019
filed on: 20th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th May 2019
filed on: 20th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 12th October 2018
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 27th September 2018 director's details were changed
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 26 Beaufort Road Kingston upon Thames Surrey KT1 2TQ on 6th August 2018 to 249-263 the Broadway Wimbledon London SW19 1SD
filed on: 6th, August 2018
|
address |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th January 2018
filed on: 19th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 5th January 2018 director's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th January 2018 director's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th January 2018 director's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 5th January 2018 secretary's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 12th October 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 12th October 2016
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 7th, January 2016
|
accounts |
Free Download
(28 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2015
filed on: 22nd, October 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 3rd, January 2015
|
accounts |
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2014
filed on: 16th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th October 2014: 5751.82 GBP
|
capital |
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 3rd, February 2014
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2013
filed on: 16th, October 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2012
filed on: 29th, November 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2011
filed on: 24th, July 2012
|
accounts |
Free Download
(26 pages)
|
AA01 |
Current accounting period shortened from 31st October 2011 to 31st March 2011
filed on: 30th, April 2012
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed antoinette hotel kingston LIMITEDcertificate issued on 16/03/12
filed on: 16th, March 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th March 2012
filed on: 5th, March 2012
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 5th, March 2012
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th January 2012
filed on: 17th, January 2012
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 17th, January 2012
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2011
filed on: 11th, January 2012
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th March 2011: 5751.82 GBP
filed on: 20th, June 2011
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 12th, October 2010
|
incorporation |
Free Download
(33 pages)
|