AA |
Full accounts for the period ending 2023/08/31
filed on: 7th, March 2024
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/19
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/08/31
filed on: 7th, March 2023
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/19
filed on: 25th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/05/11. New Address: The Mille 1000 Great West Road Brentford London TW8 9DW. Previous address: 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW England
filed on: 11th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/08/31
filed on: 28th, April 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/19
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 082610180006, created on 2021/08/12
filed on: 12th, August 2021
|
mortgage |
Free Download
(61 pages)
|
AA |
Full accounts for the period ending 2020/08/31
filed on: 29th, April 2021
|
accounts |
Free Download
(33 pages)
|
MR04 |
Charge 082610180001 satisfaction in full.
filed on: 27th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 082610180002 satisfaction in full.
filed on: 27th, April 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 082610180004 satisfaction in full.
filed on: 27th, April 2021
|
mortgage |
Free Download
(1 page)
|
TM01 |
2021/02/01 - the day director's appointment was terminated
filed on: 15th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/01.
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/19
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/08/31
filed on: 2nd, September 2020
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 2019/10/19
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2018/08/31
filed on: 17th, April 2019
|
accounts |
Free Download
(29 pages)
|
PSC05 |
Change to a person with significant control 2018/03/19
filed on: 22nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/19
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/08/31
filed on: 25th, April 2018
|
accounts |
Free Download
(29 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/12
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/02/22
filed on: 22nd, February 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/19
filed on: 19th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 19th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
2017/06/06 - the day director's appointment was terminated
filed on: 8th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/08/31
filed on: 19th, April 2017
|
accounts |
Free Download
(26 pages)
|
AD01 |
Address change date: 2017/03/17. New Address: 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW. Previous address: C/O Redefine Bdl Hotels 10th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW
filed on: 17th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/10/19
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/08/31
filed on: 7th, June 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 2015/10/19 with full list of members
filed on: 11th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2014/08/31
filed on: 14th, May 2015
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director appointment on 2014/12/22.
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2014/12/22
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/01/20. New Address: C/O Redefine Bdl Hotels 10Th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW. Previous address: 2Nd Floor 30 Charles Ii Street London London SW1Y 4AE
filed on: 20th, January 2015
|
address |
Free Download
(1 page)
|
TM01 |
2014/12/22 - the day director's appointment was terminated
filed on: 20th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2014/12/22 - the day director's appointment was terminated
filed on: 20th, January 2015
|
officers |
Free Download
(1 page)
|
TM02 |
2014/12/22 - the day secretary's appointment was terminated
filed on: 20th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/12/22.
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/12/22 director's details were changed
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/10/19 with full list of members
filed on: 28th, October 2014
|
annual return |
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 6th, October 2014
|
auditors |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/25.
filed on: 26th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/09/25 - the day director's appointment was terminated
filed on: 26th, September 2014
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution, Resolution
filed on: 15th, August 2014
|
resolution |
|
MA |
Articles and Memorandum of Association
filed on: 15th, August 2014
|
incorporation |
Free Download
(24 pages)
|
MR01 |
Registration of charge 082610180005, created on 2014/08/04
filed on: 9th, August 2014
|
mortgage |
Free Download
(63 pages)
|
AA |
Small-sized company accounts made up to 2013/08/31
filed on: 29th, April 2014
|
accounts |
Free Download
(6 pages)
|
TM01 |
2013/12/06 - the day director's appointment was terminated
filed on: 6th, December 2013
|
officers |
Free Download
(1 page)
|
TM01 |
2013/12/06 - the day director's appointment was terminated
filed on: 6th, December 2013
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, November 2013
|
resolution |
Free Download
(28 pages)
|
MR01 |
Registration of charge 082610180004
filed on: 9th, November 2013
|
mortgage |
Free Download
(89 pages)
|
MR01 |
Registration of charge 082610180002
filed on: 7th, November 2013
|
mortgage |
Free Download
(47 pages)
|
MR01 |
Registration of charge 082610180001
filed on: 7th, November 2013
|
mortgage |
Free Download
(46 pages)
|
MR01 |
Registration of charge 082610180003
filed on: 6th, November 2013
|
mortgage |
Free Download
(47 pages)
|
AR01 |
Annual return drawn up to 2013/10/19 with full list of members
filed on: 21st, October 2013
|
annual return |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to 2013/08/31, originally was 2013/10/31.
filed on: 28th, January 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, October 2012
|
incorporation |
Free Download
(34 pages)
|