AD01 |
Registered office address changed from Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ England to Verulam Advisory First Floor, Cottonmill Lane Cottonmill Lane St. Albans Hertfordshire AL1 2HA on October 31, 2022
filed on: 31st, October 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 69 Carter Lane Carter Lane London EC4V 5EQ England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on May 10, 2022
filed on: 10th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5th Floor 10 st. Bride Street London EC4A 4AD England to 69 Carter Lane Carter Lane London EC4V 5EQ on May 4, 2022
filed on: 4th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2022
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Knight's Quarter 14 st John's Lane London EC1M 4AJ to 10 st Bride Street St. Bride Street London EC4A 4AD on May 7, 2020
filed on: 7th, May 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 st Bride Street St. Bride Street London EC4A 4AD England to 5th Floor 10 st. Bride Street London EC4A 4AD on May 7, 2020
filed on: 7th, May 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 5, 2019
filed on: 6th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 5, 2019 director's details were changed
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 5, 2019 director's details were changed
filed on: 5th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 5, 2019
filed on: 5th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 26th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 20th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to April 4, 2016 with full list of members
filed on: 27th, May 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 4, 2015
filed on: 19th, June 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on June 19, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to September 30, 2014
filed on: 5th, June 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to April 4, 2014
filed on: 12th, May 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on May 12, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 4th, January 2014
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to September 30, 2013
filed on: 17th, September 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 4, 2013 with full list of members
filed on: 14th, May 2013
|
annual return |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on January 30, 2013. Old Address: Suite Lg 11 St James's Place London SW1A 1NP
filed on: 30th, January 2013
|
address |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 29, 2013
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 29, 2013 new director was appointed.
filed on: 29th, January 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 29, 2013
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 30, 2012
filed on: 30th, July 2012
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed meridian hotel operating company 1 LTDcertificate issued on 17/07/12
filed on: 17th, July 2012
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on July 16, 2012 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2012
|
incorporation |
Free Download
(8 pages)
|