AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 16th, October 2023
|
accounts |
Free Download
(13 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 21st, September 2022
|
accounts |
Free Download
(13 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 4th, October 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2021-02-01 director's details were changed
filed on: 2nd, September 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 087604350002 in full
filed on: 8th, June 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 16th, April 2021
|
accounts |
Free Download
(12 pages)
|
AD01 |
New registered office address Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU. Change occurred on 2021-04-12. 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)
|
CH01 |
On 2021-03-24 director's details were changed
filed on: 30th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP. Change occurred on 2021-03-29. 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 2021-03-24
filed on: 25th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU. Change occurred on 2021-03-25. Company's previous address: 10 Queen Street Place London EC4R 1AG United Kingdom.
filed on: 25th, March 2021
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2021-03-24) of a secretary
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2020-07-31 to 2019-12-31
filed on: 10th, December 2020
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-07-31
filed on: 1st, December 2020
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-19
filed on: 25th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-19
filed on: 25th, June 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2019-05-31 (was 2019-07-31).
filed on: 11th, October 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-08
filed on: 14th, August 2019
|
officers |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 10 Queen Street Place London EC4R 1AG at an unknown date
filed on: 4th, June 2019
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2019-01-31) of a secretary
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-01-31
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-31
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-31
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-31
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-01-31
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-01-31
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-01-31
filed on: 28th, February 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-02-28
filed on: 28th, February 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 10 Queen Street Place London EC4R 1AG. Change occurred on 2019-02-28. Company's previous address: 55 Baker Street London W1U 7EU.
filed on: 28th, February 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 087604350002, created on 2019-01-31
filed on: 5th, February 2019
|
mortgage |
Free Download
(67 pages)
|
AP01 |
New director was appointed on 2019-01-31
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-01-31 director's details were changed
filed on: 1st, February 2019
|
officers |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 087604350001 in full
filed on: 10th, January 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2018-05-31
filed on: 28th, December 2018
|
accounts |
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to 2017-05-31
filed on: 7th, March 2018
|
accounts |
Free Download
(12 pages)
|
CH01 |
On 2017-03-31 director's details were changed
filed on: 5th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-27
filed on: 6th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-05-31
filed on: 23rd, January 2017
|
accounts |
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to 2015-05-31
filed on: 9th, December 2015
|
accounts |
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-04
filed on: 10th, November 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-11-10: 1000.00 GBP
|
capital |
|
AD02 |
New sail address 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Change occurred at an unknown date. Company's previous address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom.
filed on: 10th, November 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-09
filed on: 16th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-05-31
filed on: 10th, December 2014
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-04
filed on: 21st, November 2014
|
annual return |
Free Download
(8 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Pannell House Park Street Guildford Surrey GU1 4HN at an unknown date
filed on: 21st, November 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-11-03
filed on: 7th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-03
filed on: 7th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-03
filed on: 7th, November 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 087604350001, created on 2014-10-23
filed on: 28th, October 2014
|
mortgage |
Free Download
(62 pages)
|
CH01 |
On 2014-05-22 director's details were changed
filed on: 4th, July 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2014-11-30 to 2014-05-31
filed on: 11th, November 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2013
|
incorporation |
Free Download
(48 pages)
|
SH01 |
Statement of Capital on 2013-11-04: 1000.00 GBP
|
capital |
|