AA |
Micro company accounts made up to 2023-03-31
filed on: 29th, November 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-05
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 28th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-05
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 14th, June 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Black Acre Close Amersham Buckinghamshire HP7 9EW England to Dormer Cottage Doggetts Wood Lane Chalfont St Giles Bucks HP8 4th on 2021-06-10
filed on: 10th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-05
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 25th, February 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 25th, February 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Grove Park Business Estate White Waltham Maidenhead Berkshire SL6 3LW to 27 Black Acre Close Amersham Buckinghamshire HP7 9EW on 2020-05-26
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-05
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 4th, April 2019
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-05
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-05
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-05
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2016-04-02
filed on: 8th, June 2017
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, November 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, April 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-03-05 with full list of members
filed on: 25th, April 2016
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
|
gazette |
Free Download
|
AR01 |
Annual return made up to 2015-03-05 with full list of members
filed on: 11th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, June 2014
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-06-18
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-03-05 with full list of members
filed on: 1st, April 2014
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-03-05 with full list of members
filed on: 26th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 1st, August 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Woodhurst Road Boulters Lock Maidenhead Berkshire SL6 8TG England on 2012-07-12
filed on: 12th, July 2012
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2012
|
gazette |
Free Download
(1 page)
|
CH03 |
On 2012-03-03 secretary's details were changed
filed on: 10th, April 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-05 with full list of members
filed on: 10th, April 2012
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, April 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-03-05 with full list of members
filed on: 31st, March 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 1st, February 2011
|
accounts |
Free Download
(5 pages)
|
CERTNM |
Company name changed msp corporate hospitality LIMITEDcertificate issued on 28/07/10
filed on: 28th, July 2010
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2010-07-09
filed on: 9th, July 2010
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-03-05 with full list of members
filed on: 19th, April 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Jasons Meadow Riversdale Bourne End Buckinghamshire SL8 5EA Uk on 2010-04-19
filed on: 19th, April 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 2010-03-05 director's details were changed
filed on: 19th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2009-03-31
filed on: 6th, January 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return made up to 2009-06-10
filed on: 10th, June 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On 2008-06-03 Director appointed
filed on: 3rd, June 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008-06-03 Secretary appointed
filed on: 3rd, June 2008
|
officers |
Free Download
(2 pages)
|
288b |
On 2008-03-06 Appointment terminated director
filed on: 6th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On 2008-03-06 Appointment terminated secretary
filed on: 6th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, March 2008
|
incorporation |
Free Download
(12 pages)
|