AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 27th February 2023
filed on: 7th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th February 2023
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 14th, February 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 6th, September 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 073654800006, created on 29th December 2021
filed on: 30th, December 2021
| mortgage
|
Free Download
(44 pages)
|
MR04 |
Satisfaction of charge 073654800004 in full
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073654800005 in full
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 073654800003 in full
filed on: 10th, November 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th July 2021
filed on: 4th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th July 2021
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2021
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE on 31st March 2021 to Blakes Hotel 33 Roland Gardens Kensington London SW7 3PF
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 073654800005, created on 29th October 2020
filed on: 2nd, November 2020
| mortgage
|
Free Download
(55 pages)
|
AA |
Small company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 073654800003, created on 14th July 2017
filed on: 24th, July 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 073654800004, created on 14th July 2017
filed on: 24th, July 2017
| mortgage
|
Free Download
|
MR04 |
Satisfaction of charge 073654800002 in full
filed on: 21st, July 2017
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, June 2017
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, June 2017
| incorporation
|
Free Download
(17 pages)
|
AA |
Small company accounts made up to 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st March 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 4th, January 2016
| mortgage
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd September 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st September 2015: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 073654800002, created on 9th September 2015
filed on: 14th, September 2015
| mortgage
|
Free Download
(47 pages)
|
AA |
Small company accounts made up to 31st March 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd September 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th November 2014: 2.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st March 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd September 2013
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th September 2013: 2.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st March 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd September 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st March 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On 3rd September 2011 director's details were changed
filed on: 28th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd September 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, October 2010
| mortgage
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 15th September 2010
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Blakes Hotel 33-39 Roland Gardens London SW7 3PF on 15th September 2010
filed on: 15th, September 2010
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 3rd September 2010: 2.00 GBP
filed on: 15th, September 2010
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 7th September 2010
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2011 to 31st March 2011
filed on: 6th, September 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, September 2010
| incorporation
|
Free Download
(22 pages)
|