CS01 |
Confirmation statement with updates 2023/10/22
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
|
accounts |
Free Download
|
AP03 |
On 2023/09/26, company appointed a new person to the position of a secretary
filed on: 26th, September 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
38670088.00 GBP is the capital in company's statement on 2023/08/21
filed on: 23rd, August 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/22
filed on: 27th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 7th, October 2022
|
accounts |
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 10th, January 2022
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on 2021/11/24
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/11/23.
filed on: 24th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/11/24
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/11/24
filed on: 24th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/10/31
filed on: 31st, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/22
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/22
filed on: 22nd, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 13th, October 2020
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director appointment on 2020/07/01.
filed on: 2nd, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/25
filed on: 30th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 20th, September 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/25
filed on: 7th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 092928910003, created on 2018/10/26
filed on: 1st, November 2018
|
mortgage |
Free Download
(93 pages)
|
MR04 |
Charge 092928910002 satisfaction in full.
filed on: 29th, October 2018
|
mortgage |
Free Download
(1 page)
|
CH01 |
On 2018/09/24 director's details were changed
filed on: 25th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 28th, August 2018
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 20th, November 2017
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/25
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/11/03
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
|
gazette |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 19th, October 2016
|
accounts |
Free Download
(26 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from , Maldron Hotel Cardiff St Marys Street, Cardiff, CF10 1GD on 2016/06/29 to Clayton Hotel Cardiff St. Mary Street Cardiff CF10 1GD
filed on: 29th, June 2016
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2015/12/31 from 2015/11/30
filed on: 29th, June 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
17826799.00 GBP is the capital in company's statement on 2015/12/22
filed on: 12th, January 2016
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/03
filed on: 6th, November 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/06
|
capital |
|
TM01 |
Director's appointment terminated on 2015/02/02
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Crown Moran Hotel 152 Cricklewood Broadway London NW2 3ED United Kingdom on 2015/03/09 to Maldron Hotel Cardiff St Marys Street Cardiff CF10 1GD
filed on: 9th, March 2015
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/02/02
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/02/02.
filed on: 23rd, February 2015
|
officers |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/02/02.
filed on: 23rd, February 2015
|
officers |
Free Download
(11 pages)
|
AP01 |
New director appointment on 2015/02/02.
filed on: 23rd, February 2015
|
officers |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/02/02.
filed on: 23rd, February 2015
|
officers |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2015/02/02
filed on: 22nd, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/02/03
filed on: 22nd, February 2015
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 092928910001 satisfaction in full.
filed on: 12th, February 2015
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092928910002, created on 2015/02/03
filed on: 7th, February 2015
|
mortgage |
Free Download
(66 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association, Resolution
filed on: 2nd, January 2015
|
resolution |
|
MA |
Articles and Memorandum of Association
filed on: 2nd, January 2015
|
incorporation |
Free Download
(37 pages)
|
MR01 |
Registration of charge 092928910001, created on 2014/12/15
filed on: 22nd, December 2014
|
mortgage |
Free Download
(15 pages)
|
AP01 |
New director appointment on 2014/11/04.
filed on: 11th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/11/04
filed on: 10th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/04.
filed on: 10th, November 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/04.
filed on: 10th, November 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/11/04
filed on: 10th, November 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/04.
filed on: 10th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, November 2014
|
incorporation |
Free Download
(44 pages)
|