AA |
Accounts for a dormant company made up to 28th December 2022
filed on: 8th, July 2023
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 21st April 2023
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st April 2023
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 29th December 2021
filed on: 11th, July 2022
|
accounts |
Free Download
(19 pages)
|
AA |
Small company accounts made up to 30th December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(21 pages)
|
AA |
Small company accounts made up to 27th December 2019
filed on: 16th, December 2020
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 1st July 2020
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2020
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 16th August 2019 director's details were changed
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 28th December 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(19 pages)
|
AD01 |
Change of registered address from Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT on 16th August 2019 to 300 Thames Valley Park Drive Reading RG6 1PT
filed on: 16th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 29th December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(20 pages)
|
AD02 |
Single Alternative Inspection Location changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom at an unknown date to One St Peter's Square Manchester M2 3DE
filed on: 7th, September 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2017
filed on: 6th, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 31st January 2017
filed on: 17th, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 21st November 2016 director's details were changed
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2016
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 1st January 2016
filed on: 6th, October 2016
|
accounts |
Free Download
(14 pages)
|
AD02 |
Single Alternative Inspection Location changed from 2 Chester Row London SW1W 9JH at an unknown date to 100 Barbirolli Square Manchester M2 3AB
filed on: 16th, June 2016
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 Barbirolli Square Manchester M2 3AB at an unknown date
filed on: 16th, June 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th April 2016
filed on: 24th, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2015
filed on: 25th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th November 2015: 1.00 GBP
|
capital |
|
AD04 |
Location of company register(s) has been changed to Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT at an unknown date
filed on: 24th, November 2015
|
address |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 13th, November 2015
|
auditors |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2015
filed on: 30th, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 26th December 2014
filed on: 2nd, July 2015
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director was appointed on 16th February 2015
filed on: 20th, April 2015
|
officers |
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 16th, April 2015
|
accounts |
Free Download
(13 pages)
|
AA01 |
Current accounting period shortened from 30th June 2015 to 31st December 2014
filed on: 10th, December 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2014
filed on: 19th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th November 2014: 1.00 GBP
|
capital |
|
CH01 |
On 31st July 2014 director's details were changed
filed on: 18th, November 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Bridges Court York Road Battersea London SW11 3BB on 10th October 2014 to Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT
filed on: 10th, October 2014
|
address |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 179 Great Portland Street London W1W 5LS England at an unknown date to 2 Chester Row London SW1W 9JH
filed on: 10th, October 2014
|
address |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2014
filed on: 23rd, September 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st July 2014
filed on: 22nd, August 2014
|
officers |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, August 2014
|
resolution |
|
TM02 |
Secretary's appointment terminated on 31st July 2014
filed on: 22nd, August 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st July 2014
filed on: 12th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2014
filed on: 12th, August 2014
|
officers |
Free Download
(2 pages)
|
AP03 |
On 31st July 2014, company appointed a new person to the position of a secretary
filed on: 12th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st July 2014
filed on: 11th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th June 2014
filed on: 5th, June 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 29th May 2014
filed on: 29th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2013
filed on: 11th, November 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 30th June 2012
filed on: 8th, April 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2012
filed on: 7th, November 2012
|
annual return |
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, October 2012
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, October 2012
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, October 2012
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, October 2012
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, October 2012
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 17th, October 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2011
filed on: 14th, February 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2011
filed on: 15th, November 2011
|
annual return |
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 30th June 2011 from 31st December 2010
filed on: 3rd, August 2011
|
accounts |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 15th, February 2011
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2010
filed on: 5th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 2nd, August 2010
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 24th June 2010
filed on: 24th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th June 2010
filed on: 24th, June 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th June 2010
filed on: 24th, June 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th June 2010
filed on: 24th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 179 Great Portland Street London W1W 5LS on 24th June 2010
filed on: 24th, June 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th March 2010
filed on: 9th, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th March 2010
filed on: 9th, March 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 9th March 2010
filed on: 9th, March 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th March 2010
filed on: 9th, March 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, December 2009
|
resolution |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2009
filed on: 3rd, November 2009
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 13th, March 2009
|
accounts |
Free Download
(1 page)
|
288b |
On 16th January 2009 Appointment terminated director
filed on: 16th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On 9th January 2009 Director appointed
filed on: 9th, January 2009
|
officers |
Free Download
(14 pages)
|
288a |
On 9th January 2009 Director appointed
filed on: 9th, January 2009
|
officers |
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, November 2008
|
incorporation |
Free Download
(18 pages)
|
CERTNM |
Company name changed searcy's 1847 champagne bar LIMITEDcertificate issued on 13/11/08
filed on: 13th, November 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2008
|
incorporation |
Free Download
(20 pages)
|