CS01 |
Confirmation statement with no updates Sunday 5th November 2023
filed on: 14th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(12 pages)
|
MR04 |
Charge 106343030003 satisfaction in full.
filed on: 17th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 106343030002 satisfaction in full.
filed on: 17th, February 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106343030005, created on Wednesday 11th January 2023
filed on: 11th, January 2023
|
mortgage |
Free Download
(75 pages)
|
MR01 |
Registration of charge 106343030004, created on Wednesday 11th January 2023
filed on: 11th, January 2023
|
mortgage |
Free Download
(48 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 29th, December 2022
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th November 2022
filed on: 25th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th November 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 12th, October 2021
|
accounts |
Free Download
(25 pages)
|
CH01 |
On Monday 1st February 2021 director's details were changed
filed on: 2nd, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 27th, May 2021
|
accounts |
Free Download
(31 pages)
|
AD01 |
New registered office address Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU. Change occurred on Monday 12th April 2021. Company's previous address: Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom.
filed on: 12th, April 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 24th March 2021
filed on: 31st, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP. Change occurred on Monday 29th March 2021. Company's previous address: Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom.
filed on: 29th, March 2021
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 24th March 2021
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 24th March 2021
filed on: 26th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 24th March 2021) of a secretary
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU. Change occurred on Friday 26th March 2021. Company's previous address: 10 Queen Street Place London EC4R 1AG United Kingdom.
filed on: 26th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th November 2020
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th June 2020
filed on: 26th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th June 2020.
filed on: 25th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Monday 18th December 2017
filed on: 29th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 5th November 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 106343030003, created on Thursday 22nd August 2019
filed on: 28th, August 2019
|
mortgage |
Free Download
(55 pages)
|
TM01 |
Director's appointment was terminated on Monday 8th July 2019
filed on: 14th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 18th, July 2019
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Monday 5th November 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 14th September 2018.
filed on: 19th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 14th September 2018
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 10th, July 2018
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 4th April 2018
filed on: 9th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 4th April 2018.
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 106343030001 satisfaction in full.
filed on: 16th, April 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 106343030002, created on Wednesday 4th April 2018
filed on: 6th, April 2018
|
mortgage |
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st February 2018
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on Monday 18th December 2017
filed on: 19th, December 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 18th December 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Queen Street Place London EC4R 1AG. Change occurred on Monday 18th December 2017. Company's previous address: 26 Red Lion Square London WC1R 4AG.
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 18th December 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 18th December 2017 director's details were changed
filed on: 18th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 17th November 2017 director's details were changed
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Monday 13th November 2017
filed on: 13th, November 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 106343030001, created on Monday 31st July 2017
filed on: 3rd, August 2017
|
mortgage |
Free Download
(71 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Wednesday 28th February 2018.
filed on: 5th, June 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, February 2017
|
incorporation |
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 22nd February 2017
|
capital |
|