CS01 |
Confirmation statement with no updates Sunday 22nd October 2023
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(27 pages)
|
AP03 |
Appointment (date: Tuesday 26th September 2023) of a secretary
filed on: 26th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 2nd, November 2022
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd October 2022
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 31st, January 2022
|
accounts |
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th November 2021
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd November 2021.
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 24th November 2021
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 24th November 2021
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st October 2021
filed on: 31st, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 22nd October 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd October 2020
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 13th, October 2020
|
accounts |
Free Download
(27 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th October 2019
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th October 2018
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092929900003, created on Friday 26th October 2018
filed on: 1st, November 2018
|
mortgage |
Free Download
(93 pages)
|
MR04 |
Charge 092929900002 satisfaction in full.
filed on: 29th, October 2018
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Monday 24th September 2018 director's details were changed
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th October 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 19th, October 2016
|
accounts |
Free Download
(25 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Clayton Hotel Cardiff St. Mary Street Cardiff CF10 1GD. Change occurred on Wednesday 29th June 2016. Company's previous address: , Maldron Hotel Cardiff St Marys Street, Cardiff, CF10 1GD.
filed on: 29th, June 2016
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Monday 30th November 2015 (was Thursday 31st December 2015).
filed on: 29th, June 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
8026503.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
filed on: 12th, January 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 10th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th December 2015
|
capital |
|
AP01 |
New director appointment on Monday 2nd February 2015.
filed on: 19th, April 2015
|
officers |
|
AP01 |
New director appointment on Monday 2nd February 2015.
filed on: 22nd, February 2015
|
officers |
Free Download
(11 pages)
|
AP01 |
New director appointment on Monday 2nd February 2015.
filed on: 22nd, February 2015
|
officers |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd February 2015
filed on: 22nd, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd February 2015.
filed on: 22nd, February 2015
|
officers |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd February 2015
filed on: 22nd, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd February 2015
filed on: 22nd, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Maldron Hotel Cardiff St Marys Street Cardiff CF10 1GD. Change occurred on Sunday 22nd February 2015. Company's previous address: Crown Moran Hotel, 152 Cricklewood Broadway London NW2 3ED England.
filed on: 22nd, February 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd February 2015
filed on: 22nd, February 2015
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 092929900001 satisfaction in full.
filed on: 9th, February 2015
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092929900002, created on Tuesday 3rd February 2015
filed on: 7th, February 2015
|
mortgage |
Free Download
(66 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 2nd, January 2015
|
resolution |
|
MA |
Memorandum and Articles of Association
filed on: 2nd, January 2015
|
incorporation |
Free Download
(37 pages)
|
MR01 |
Registration of charge 092929900001, created on Monday 15th December 2014
filed on: 22nd, December 2014
|
mortgage |
Free Download
(15 pages)
|
AP01 |
New director appointment on Tuesday 4th November 2014.
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th November 2014.
filed on: 10th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th November 2014.
filed on: 10th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th November 2014.
filed on: 10th, November 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 4th November 2014
filed on: 10th, November 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 4th November 2014
filed on: 10th, November 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Crown Moran Hotel, 152 Cricklewood Broadway London NW2 3ED. Change occurred on Monday 10th November 2014. Company's previous address: Bewleys Hotel Outwood Lane Manchester Airport Manchester M90 4HL United Kingdom.
filed on: 10th, November 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, November 2014
|
incorporation |
Free Download
(44 pages)
|