CS01 |
Confirmation statement with no updates 11th March 2024
filed on: 22nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 22nd, April 2024
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 097124780003 in full
filed on: 22nd, April 2024
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 097124780004 in full
filed on: 22nd, April 2024
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 10th, June 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 097124780005, created on 27th May 2022
filed on: 7th, June 2022
| mortgage
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Beggars Roast Stanwell Road Horton Slough SL3 9PE England on 30th May 2022 to Beggars Roost Stanwell Road Horton Slough SL3 9PE
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 20th May 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 31st May 2018 director's details were changed
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 097124780002 in full
filed on: 9th, April 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 097124780001 in full
filed on: 5th, December 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 097124780003, created on 18th April 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with updates 19th April 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 097124780004, created on 18th April 2017
filed on: 20th, April 2017
| mortgage
|
Free Download
(17 pages)
|
AP01 |
New director was appointed on 21st July 2016
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st July 2016
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 097124780001, created on 13th May 2016
filed on: 13th, May 2016
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 097124780002, created on 13th May 2016
filed on: 13th, May 2016
| mortgage
|
Free Download
(53 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th April 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd September 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR United Kingdom on 2nd September 2015 to Beggars Roast Stanwell Road Horton Slough SL3 9PE
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th August 2015
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed day marquees LIMITEDcertificate issued on 27/08/15
filed on: 27th, August 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 31st, July 2015
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 31st July 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 31st July 2015
filed on: 31st, July 2015
| officers
|
Free Download
(1 page)
|