CS01 |
Confirmation statement with updates October 17, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control July 21, 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 21, 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 21, 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 21, 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, May 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2022
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082572140012, created on June 3, 2019
filed on: 10th, June 2019
| mortgage
|
Free Download
(15 pages)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 17, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 082572140011, created on September 20, 2018
filed on: 21st, September 2018
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 082572140010, created on July 23, 2018
filed on: 24th, July 2018
| mortgage
|
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On November 14, 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 17, 2017
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 082572140009, created on July 26, 2017
filed on: 27th, July 2017
| mortgage
|
Free Download
(12 pages)
|
PSC02 |
Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, June 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, May 2017
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 45 Monmouth Street London WC2H 9DG. Change occurred on November 1, 2016. Company's previous address: 17 Moor Street London W1D 5AP.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 17, 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082572140008, created on April 28, 2016
filed on: 4th, May 2016
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 082572140007, created on April 18, 2016
filed on: 3rd, May 2016
| mortgage
|
Free Download
(51 pages)
|
MR01 |
Registration of charge 082572140006, created on April 18, 2016
filed on: 26th, April 2016
| mortgage
|
Free Download
(20 pages)
|
AA |
Small company accounts for the period up to March 31, 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association, Resolution
filed on: 13th, May 2015
| resolution
|
Free Download
|
AA |
Small company accounts for the period up to March 31, 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 29, 2014: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 082572140004, created on September 11, 2014
filed on: 29th, September 2014
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 082572140005, created on September 19, 2014
filed on: 29th, September 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 082572140003, created on September 11, 2014
filed on: 29th, September 2014
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 17, 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 16th, August 2013
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082572140002
filed on: 11th, June 2013
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 082572140001
filed on: 8th, June 2013
| mortgage
|
Free Download
(27 pages)
|
CONNOT |
Change of name notice
filed on: 21st, December 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed z hotels glasgow LTDcertificate issued on 21/12/12
filed on: 21st, December 2012
| change of name
|
Free Download
(1 page)
|
RES15 |
Resolution on December 14, 2012 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2012
| incorporation
|
Free Download
(10 pages)
|