MR04 |
Satisfaction of charge 069160480010 in full
filed on: 2nd, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-10-31
filed on: 24th, October 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2023-01-21
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-01-21
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-01-21
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-10-31
filed on: 31st, July 2022
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 069160480006 in full
filed on: 18th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069160480008 in full
filed on: 18th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069160480007 in full
filed on: 18th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 069160480009 in full
filed on: 18th, July 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-10-31
filed on: 29th, October 2021
| accounts
|
Free Download
(12 pages)
|
AD02 |
New sail address 29 Welbeck Street London W1G 8DA. Change occurred at an unknown date. Company's previous address: C/O S Shah & Co 2-4 Settles Street London Uk E1 1JP United Kingdom.
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 29 Welbeck Street London W1G 8DA at an unknown date
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-10-31
filed on: 24th, September 2020
| accounts
|
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to 2018-10-31
filed on: 6th, August 2019
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 069160480010, created on 2018-11-21
filed on: 21st, November 2018
| mortgage
|
Free Download
(30 pages)
|
AA |
Small company accounts for the period up to 2017-10-31
filed on: 6th, August 2018
| accounts
|
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to 2016-10-31
filed on: 9th, August 2017
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2017-03-31 to 2016-10-31
filed on: 16th, August 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-27
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-05-31: 55.00 GBP
capital
|
|
AA |
Full accounts data made up to 2015-03-31
filed on: 12th, January 2016
| accounts
|
Free Download
(15 pages)
|
CH03 |
On 2015-11-09 secretary's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-11-09 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-09 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-09 director's details were changed
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-27
filed on: 27th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-05-27: 55.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 9th, January 2015
| accounts
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 069160480006, created on 2014-12-23
filed on: 2nd, January 2015
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 069160480008, created on 2014-12-23
filed on: 2nd, January 2015
| mortgage
|
Free Download
(29 pages)
|
MR01 |
Registration of charge 069160480007, created on 2014-12-23
filed on: 2nd, January 2015
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 069160480009, created on 2014-12-23
filed on: 2nd, January 2015
| mortgage
|
Free Download
(29 pages)
|
MR04 |
Satisfaction of charge 069160480004 in full
filed on: 27th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 069160480005 in full
filed on: 27th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 069160480002 in full
filed on: 27th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 069160480003 in full
filed on: 27th, December 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 069160480001 in full
filed on: 27th, December 2014
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-27
filed on: 30th, May 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 30th, December 2013
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 069160480002
filed on: 8th, October 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 069160480003
filed on: 8th, October 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 069160480004
filed on: 8th, October 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 069160480005
filed on: 8th, October 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 069160480001
filed on: 11th, September 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-27
filed on: 14th, June 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 Settles Street London Uk E1 1JP United Kingdom on 2013-05-03
filed on: 3rd, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 17th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-27
filed on: 20th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-27
filed on: 28th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 28th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-27
filed on: 6th, July 2010
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 2009-10-02 secretary's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 5th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-05-27 director's details were changed
filed on: 4th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-02 director's details were changed
filed on: 4th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-02 director's details were changed
filed on: 4th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-06-02 secretary's details were changed
filed on: 4th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-05-27 director's details were changed
filed on: 4th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-06-02 director's details were changed
filed on: 4th, July 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2010-05-31 to 2010-03-31
filed on: 9th, November 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed austen group of hotels LIMITEDcertificate issued on 10/07/09
filed on: 8th, July 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, May 2009
| incorporation
|
Free Download
(14 pages)
|