CS01 |
Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Oct 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Sat, 16th Oct 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Oct 2020
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 17th Jul 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, April 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, March 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Aug 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, March 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Jul 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 13th, August 2018
| accounts
|
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, August 2018
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 13th, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jul 2017
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085404700001, created on Mon, 3rd Apr 2017
filed on: 10th, April 2017
| mortgage
|
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Jul 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 5th Nov 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 5th Nov 2015. New Address: 40 High Street Menai Bridge Gwynedd LL59 5EF. Previous address: 40 High Street Menai Bridge Gwynedd LL59 5EF Wales
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 5th Nov 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 5th Nov 2015. New Address: 40 High Street Menai Bridge Gwynedd LL59 5EF. Previous address: Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL Wales
filed on: 5th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 28th Oct 2015. New Address: Unit 5, Llys Y Fedwen Ffordd Gelli Morgan Parc Menai Bangor Gwynedd LL57 4BL. Previous address: 40 High Street High Street Menai Bridge Gwynedd LL59 5EF
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 30th Jul 2015 - the day director's appointment was terminated
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 8th Jul 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 9th Jul 2015: 1000.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 9th Jul 2015. New Address: 40 High Street High Street Menai Bridge Gwynedd LL59 5EF. Previous address: 6/7 Ashdown House Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 9th Jul 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Jul 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Sep 2013 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Oct 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on Tue, 15th Oct 2013
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Sep 2013 director's details were changed
filed on: 15th, October 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 15th Oct 2013 - the day secretary's appointment was terminated
filed on: 15th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 15th Oct 2013. Old Address: 40 High Street Menai Bridge Anglesey LL59 5EF Wales
filed on: 15th, October 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st May 2014 to Tue, 31st Dec 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed regina hotel LTDcertificate issued on 03/07/13
filed on: 3rd, July 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Mon, 24th Jun 2013 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 3rd, July 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2013
| incorporation
|
Free Download
(9 pages)
|