AA |
Full accounts data made up to 2022-12-31
filed on: 11th, October 2023
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 30th, March 2023
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 13th, December 2021
|
accounts |
Free Download
(23 pages)
|
CH01 |
On 2021-11-22 director's details were changed
filed on: 3rd, December 2021
|
officers |
Free Download
|
CH01 |
On 2021-08-05 director's details were changed
filed on: 10th, August 2021
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, March 2021
|
incorporation |
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, March 2021
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-25
filed on: 4th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-02-25
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-02-25
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-02-25
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 18th, December 2020
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 3rd, October 2019
|
accounts |
Free Download
(22 pages)
|
AD01 |
Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on 2019-08-01
filed on: 1st, August 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-01
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-01
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-01
filed on: 18th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 5th, October 2018
|
accounts |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 9th, January 2018
|
resolution |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 2nd, January 2018
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 4th, October 2017
|
accounts |
Free Download
(18 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 5th, October 2016
|
accounts |
Free Download
(17 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 10 Norwich Street London EC4A 1BD at an unknown date
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ at an unknown date
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Macfarlane's 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD at an unknown date
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-02-29
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-02-29
filed on: 16th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-02-29
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Macfarlane's 20 Cursitor Street London EC4A 1LT at an unknown date
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-02-27 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-01: 35000000.00 GBP
|
capital |
|
AD02 |
Location of register of charges has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlane's 20 Cursitor Street London EC4A 1LT at an unknown date
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 2nd, December 2015
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 2015-11-11
filed on: 11th, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-07-21
filed on: 3rd, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-04
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-02-27 with full list of members
filed on: 20th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 30th, September 2014
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2013-09-09 director's details were changed
filed on: 8th, May 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-02-27 with full list of members
filed on: 13th, March 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 1st, October 2013
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 30 Old Burlington Street London W1S 3AR on 2013-09-18
filed on: 18th, September 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-02-27 with full list of members
filed on: 5th, March 2013
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 24th, January 2013
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 1st, October 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2012-02-27 with full list of members
filed on: 19th, March 2012
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2011-12-21
filed on: 21st, December 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-12-12
filed on: 12th, December 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2010-12-31
filed on: 30th, September 2011
|
accounts |
Free Download
(15 pages)
|
AD02 |
Register inspection address changed from C/O a&L Goodbody Augustine House Austin Friars London EC2N 2HA United Kingdom at an unknown date
filed on: 23rd, May 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 2011-04-27 director's details were changed
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-02-27 with full list of members
filed on: 9th, March 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2010-12-16
filed on: 16th, December 2010
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2010-12-16
filed on: 16th, December 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 2010-10-23 director's details were changed
filed on: 11th, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-02-27 with full list of members
filed on: 29th, March 2010
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 26th, March 2010
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 26th, March 2010
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, February 2010
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2009-06-30
filed on: 9th, January 2010
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 2nd, November 2009
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2009-11-01 secretary's details were changed
filed on: 2nd, November 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 2nd, November 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2009-11-01 director's details were changed
filed on: 2nd, November 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/2010 to 31/12/2010
filed on: 21st, July 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 2009-05-26 Secretary appointed
filed on: 26th, May 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009-05-21 Appointment terminate, director and secretary
filed on: 21st, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to 2009-03-27
filed on: 27th, March 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On 2008-04-08 Director appointed
filed on: 8th, April 2008
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital, Resolution of allotment of securities
filed on: 14th, March 2008
|
resolution |
Free Download
(1 page)
|
225 |
Curr ext from 28/02/2009 to 30/06/2009
filed on: 14th, March 2008
|
accounts |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 12/03/08
filed on: 14th, March 2008
|
capital |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 14th, March 2008
|
incorporation |
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 27th, February 2008
|
incorporation |
Free Download
(17 pages)
|