CS01 |
Confirmation statement with no updates 2023/10/31
filed on: 9th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/31
filed on: 29th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 13th, July 2022
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 22nd, November 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/31
filed on: 18th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/07/12.
filed on: 13th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 19th, May 2021
|
accounts |
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened to 2020/04/23, originally was 2020/04/24.
filed on: 23rd, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/31
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020/10/26 director's details were changed
filed on: 26th, January 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/10/26
filed on: 26th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 20th, July 2020
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2019/04/24
filed on: 16th, April 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/04/25
filed on: 24th, January 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/10/31
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2019/10/21 director's details were changed
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 23rd, August 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
583.00 GBP is the capital in company's statement on 2019/03/06
filed on: 9th, August 2019
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 29th, April 2019
|
accounts |
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2019/03/01
filed on: 7th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/03/03
filed on: 7th, March 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/03/03.
filed on: 7th, March 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2019/03/06
filed on: 7th, March 2019
|
capital |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/04/26
filed on: 25th, January 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/31
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 30th, April 2018
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2017/04/27
filed on: 26th, January 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/31
filed on: 15th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 235 Old Marylebone Road London NW1 5QT on 2017/10/16 to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN
filed on: 16th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 19th, May 2017
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2017/03/22
filed on: 23rd, March 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/04/28
filed on: 27th, January 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/31
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2016/10/01 director's details were changed
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/10/01 director's details were changed
filed on: 22nd, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/02/09 director's details were changed
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/02/09 director's details were changed
filed on: 24th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 11th, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/31
filed on: 18th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/18
|
capital |
|
AA01 |
Previous accounting period shortened to 2015/04/29
filed on: 31st, July 2015
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed cabana global luxe LIMITEDcertificate issued on 27/01/15
filed on: 27th, January 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/31
filed on: 24th, November 2014
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2015/04/30. Originally it was 2014/10/31
filed on: 21st, November 2014
|
accounts |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 9th, September 2014
|
incorporation |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2014/08/12
filed on: 18th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/22.
filed on: 22nd, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/21.
filed on: 21st, May 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, October 2013
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/31
|
capital |
|
CERTNM |
Company name changed cabana global lux LIMITEDcertificate issued on 31/10/13
filed on: 31st, October 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/10/31
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|