AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/09/22
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/22
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed via project 1 LTDcertificate issued on 13/01/22
filed on: 13th, January 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2021/09/22
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 087078130005 satisfaction in full.
filed on: 8th, September 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087078130002 satisfaction in full.
filed on: 8th, September 2021
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/08/12
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 11th, December 2020
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020/07/31
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/31
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/08/12
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2020/06/30 - the day director's appointment was terminated
filed on: 7th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control 2020/05/23
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/05/23
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/23
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 27th, June 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/23
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/07/30. New Address: C/O Ams Accountants 2nd Floor 9 Portland Street Manchester M1 3BE. Previous address: 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/23
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2018/09/30. Originally it was 2018/03/31
filed on: 31st, May 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/03/23. New Address: 2nd Floor, 9 Portland Street Manchester M1 3BE. Previous address: C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 8th, December 2017
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2017/05/23
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 8th, February 2017
| accounts
|
Free Download
(19 pages)
|
MR04 |
Charge 087078130003 satisfaction in full.
filed on: 29th, December 2016
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 087078130004 satisfaction in full.
filed on: 29th, December 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087078130005, created on 2016/12/21
filed on: 23rd, December 2016
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Charge 087078130001 satisfaction in full.
filed on: 14th, December 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087078130004, created on 2016/06/20
filed on: 21st, June 2016
| mortgage
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 087078130003, created on 2016/06/20
filed on: 21st, June 2016
| mortgage
|
Free Download
(44 pages)
|
AR01 |
Annual return drawn up to 2016/05/23 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087078130002, created on 2016/05/03
filed on: 17th, May 2016
| mortgage
|
Free Download
(42 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2016/03/16
filed on: 28th, April 2016
| document replacement
|
Free Download
|
AR01 |
Annual return drawn up to 2016/03/16 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2016/03/17
capital
|
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2015/09/30
filed on: 24th, February 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087078130001, created on 2015/12/07
filed on: 18th, December 2015
| mortgage
|
Free Download
(48 pages)
|
AR01 |
Annual return drawn up to 2015/11/27 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/11/27.
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/09/26 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/10/26. New Address: C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX. Previous address: 65 Canning Street Bury Lancashire BL9 5AS
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/10/26. New Address: C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX. Previous address: C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX England
filed on: 26th, October 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/08/20 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed capex hotel investments 1 LIMITEDcertificate issued on 28/07/15
filed on: 28th, July 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/09/26 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2015/05/08
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/09/30
filed on: 29th, April 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/03/16. New Address: 65 Canning Street Bury Lancashire BL9 5AS. Previous address: Century House 11 St. Peters Square Manchester M2 3DN England
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, January 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, September 2013
| incorporation
|
|
SH01 |
50.00 GBP is the capital in company's statement on 2013/09/26
capital
|
|