GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 2nd, April 2024
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 2nd, April 2024
|
accounts |
Free Download
(30 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 23rd, March 2024
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, March 2024
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2023
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 21st, March 2023
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 3rd, March 2023
|
accounts |
Free Download
(40 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 9, 2022
filed on: 1st, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On March 18, 2022 director's details were changed
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 18, 2022 director's details were changed
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 18, 2022 new director was appointed.
filed on: 30th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 18, 2022 new director was appointed.
filed on: 30th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 18, 2022
filed on: 30th, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 18, 2022
filed on: 30th, March 2022
|
officers |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 24th, January 2022
|
incorporation |
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, January 2022
|
resolution |
Free Download
(4 pages)
|
CERTNM |
Company name changed queensgate bow opco LIMITEDcertificate issued on 13/01/22
filed on: 13th, January 2022
|
change of name |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, December 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 23, 2021
filed on: 31st, December 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 23, 2021
filed on: 31st, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On December 23, 2021 new director was appointed.
filed on: 31st, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 23, 2021 new director was appointed.
filed on: 31st, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 97 Cromwell Road London SW7 4DN England to Sigma House Oak View Close Edginswell Park Torquay TQ2 7FF on December 30, 2021
filed on: 30th, December 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 098669810003, created on December 27, 2021
filed on: 30th, December 2021
|
mortgage |
Free Download
(66 pages)
|
CS01 |
Confirmation statement with no updates November 9, 2021
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates November 9, 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 23, 2020 new director was appointed.
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 23, 2020
filed on: 23rd, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Hill Street London W1J 5NG United Kingdom to 97 Cromwell Road London SW7 4DN on October 31, 2019
filed on: 31st, October 2019
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, October 2019
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 12th, July 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 16, 2018
filed on: 20th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On August 7, 2018 new director was appointed.
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 13th, July 2018
|
accounts |
Free Download
(25 pages)
|
MR01 |
Registration of charge 098669810002, created on July 5, 2018
filed on: 6th, July 2018
|
mortgage |
Free Download
(44 pages)
|
TM01 |
Director appointment termination date: January 9, 2018
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 8, 2018 new director was appointed.
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 10, 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: January 5, 2017
filed on: 9th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On December 19, 2016 new director was appointed.
filed on: 20th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 10, 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On September 30, 2016 new director was appointed.
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2016
filed on: 30th, September 2016
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 098669810001, created on December 1, 2015
filed on: 3rd, December 2015
|
mortgage |
Free Download
(42 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 2nd, December 2015
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on November 25, 2015: 101497451.00 GBP
filed on: 2nd, December 2015
|
capital |
Free Download
(3 pages)
|
CH01 |
On November 11, 2015 director's details were changed
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2015
|
incorporation |
Free Download
(27 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|