AA |
Dormant company accounts made up to September 30, 2022
filed on: 2nd, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, February 2023
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, February 2023
| incorporation
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 13, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 30, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 30, 2018
filed on: 27th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 30, 2018 new director was appointed.
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 28, 2017
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 13, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 13, 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Empire House 175 Piccadilly London W1J 9TB to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on October 24, 2014
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD England to Talacre Beach Holiday Home Park Station Road Talacre Clwyd CH8 9RD on October 24, 2014
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 13, 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 14, 2014: 1.00 GBP
capital
|
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 14, 2014. Old Address: Stanmore House 29-30 St James's Street London SW1A 1HB United Kingdom
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 13, 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(2 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 10th, August 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 10th, August 2012
| mortgage
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 13, 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 13th, May 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, May 2011
| mortgage
|
Free Download
(8 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, April 2011
| resolution
|
Free Download
(9 pages)
|
AA01 |
Extension of current accouting period to September 30, 2012
filed on: 18th, April 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 14, 2011. Old Address: 1St Floor Stanmore House 29-30 St James's Street London SW1A 1HB United Kingdom
filed on: 14th, April 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2011
| incorporation
|
Free Download
(53 pages)
|