AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates February 28, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, January 2023
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, January 2023
| resolution
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 075455110004, created on December 22, 2022
filed on: 3rd, January 2023
| mortgage
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates December 13, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control July 8, 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 8, 2022
filed on: 8th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(12 pages)
|
AP01 |
On September 24, 2021 new director was appointed.
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 17, 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 29, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
AD02 |
New sail address 14 Park Row Nottingham Nottinghamshire NG1 6GR. Change occurred at an unknown date. Company's previous address: C/O Uhy Hacker Young Llp 22 the Ropewalk Nottingham NG1 5DT United Kingdom.
filed on: 12th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on April 4, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 6th, October 2015
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, May 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, May 2015
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 075455110003, created on April 29, 2015
filed on: 5th, May 2015
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 25, 2014: 100.00 GBP
capital
|
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2013
filed on: 5th, March 2013
| annual return
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on November 14, 2012. Old Address: Grosvenor House 18-20 Ridgway Wimbledon London SW19 4QN England
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from February 29, 2012 to December 31, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2012
filed on: 15th, March 2012
| annual return
|
Free Download
(8 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
AP01 |
On November 24, 2011 new director was appointed.
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 12th, August 2011
| mortgage
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, August 2011
| mortgage
|
Free Download
(8 pages)
|
AP01 |
On August 3, 2011 new director was appointed.
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 20, 2011: 100.00 GBP
filed on: 28th, June 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 21, 2011
filed on: 21st, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 21, 2011
filed on: 21st, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On March 23, 2011 new director was appointed.
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 23, 2011 new director was appointed.
filed on: 23rd, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 9, 2011 new director was appointed.
filed on: 9th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 8, 2011. Old Address: Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom
filed on: 8th, March 2011
| address
|
Free Download
(1 page)
|
AP01 |
On March 8, 2011 new director was appointed.
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 8, 2011
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed exclusive hotels & resorts (uk) LIMITEDcertificate issued on 02/03/11
filed on: 2nd, March 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 28, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, February 2011
| incorporation
|
|