AA01 |
Current accounting reference period shortened from December 30, 2022 to December 29, 2022
filed on: 30th, December 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 18th, December 2022
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 24th, December 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, March 2021
|
accounts |
Free Download
(11 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2019 to December 30, 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, September 2018
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 23rd, May 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on May 23, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, April 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to October 31, 2014 (was December 31, 2014).
filed on: 27th, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 22nd, July 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on July 22, 2015: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 28, 2013
filed on: 4th, June 2015
|
accounts |
Free Download
(4 pages)
|
AP01 |
On September 15, 2014 new director was appointed.
filed on: 28th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 15, 2014 new director was appointed.
filed on: 28th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 15, 2014 new director was appointed.
filed on: 28th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 15, 2014 new director was appointed.
filed on: 28th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2014
filed on: 28th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On September 15, 2014 new director was appointed.
filed on: 28th, October 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 15, 2014
filed on: 28th, October 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: September 15, 2014) of a secretary
filed on: 28th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2014
filed on: 28th, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 80-90 Holyhead Road Coventry CV1 3AS. Change occurred on October 28, 2014. Company's previous address: C/O Redefine Bdl Hotels Holiday Inn Brentford Lock Commerce Road Brentford Middlesex TW8 8GA.
filed on: 28th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 28th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 28, 2014: 2.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on November 23, 2013
filed on: 23rd, November 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to October 28, 2012
filed on: 15th, November 2013
|
accounts |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on August 5, 2013. Old Address: Bath Road Sipson Way Sipson West Drayton Middlesex UB7 0DP United Kingdom
filed on: 5th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2013
filed on: 5th, August 2013
|
annual return |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on May 16, 2013
filed on: 16th, May 2013
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: May 16, 2013) of a secretary
filed on: 16th, May 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 16, 2013
filed on: 16th, May 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to October 30, 2011
filed on: 7th, February 2013
|
accounts |
Free Download
(14 pages)
|
AD01 |
Company moved to new address on January 17, 2013. Old Address: Holiday Inn Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP United Kingdom
filed on: 17th, January 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 2, 2012
filed on: 2nd, November 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 24, 2012
filed on: 24th, September 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2012
filed on: 26th, April 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On April 26, 2012 director's details were changed
filed on: 26th, April 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 29, 2012 director's details were changed
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 29, 2012 secretary's details were changed
filed on: 29th, February 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On February 29, 2012 director's details were changed
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 29, 2012 director's details were changed
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 29, 2012 director's details were changed
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 29, 2012 director's details were changed
filed on: 29th, February 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 18, 2011: 2.00 GBP
filed on: 19th, May 2011
|
capital |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 19, 2011. Old Address: Holiday Inn Heathrow 63 Bath Road Sipson Way West Drayton Middlesex UB7 0DP United Kingdom
filed on: 19th, May 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 4, 2011
filed on: 4th, May 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 4, 2011
filed on: 4th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On May 4, 2011 new director was appointed.
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 4, 2011 new director was appointed.
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 4, 2011 new director was appointed.
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 4, 2011 new director was appointed.
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2012 to October 31, 2011
filed on: 4th, May 2011
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 4, 2011
filed on: 4th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On May 4, 2011 new director was appointed.
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 4, 2011 new director was appointed.
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: May 4, 2011) of a secretary
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 4, 2011. Old Address: 5 New Street Square London EC4A 3TW United Kingdom
filed on: 4th, May 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 4, 2011
filed on: 4th, May 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2011
|
incorporation |
Free Download
(62 pages)
|