GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, February 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, December 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jul 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Jul 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 10th Aug 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 10th Aug 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 3rd Jul 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 3rd Mar 2016 new director was appointed.
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Mar 2016
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jul 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Jul 2014
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Thu, 3rd Jul 2014 new director was appointed.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Jul 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th May 2014
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th May 2014
filed on: 15th, May 2014
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 24th, April 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed hotel hospitality services LTDcertificate issued on 24/04/14
filed on: 24th, April 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 11th Apr 2014 to change company name
change of name
|
|
AP01 |
On Wed, 16th Apr 2014 new director was appointed.
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, March 2014
| incorporation
|
Free Download
(20 pages)
|