AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 22nd June 2023 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd June 2023 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 22nd June 2023 director's details were changed
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 9th February 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Imperial Hotel 61/66 Russell Square London WC1B 5BB to Directors' Office Royal National Hotel 38-51 Bedford Way London WC1H 0DG on Thursday 9th February 2023
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 30th April 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 30th April 2022
filed on: 9th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 6th January 2021
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 1st, June 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Thursday 30th April 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 29th October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 29th August 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 3rd September 2018
filed on: 12th, September 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074700690003, created on Wednesday 30th May 2018
filed on: 30th, May 2018
| mortgage
|
Free Download
(29 pages)
|
MR04 |
Charge 074700690002 satisfaction in full.
filed on: 26th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 26th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 074700690002
filed on: 4th, January 2018
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 4th, January 2018
| mortgage
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Tuesday 15th December 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, August 2015
| resolution
|
Free Download
(25 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, August 2015
| resolution
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Monday 15th December 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Sunday 15th December 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 074700690002
filed on: 13th, September 2013
| mortgage
|
Free Download
(74 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Saturday 15th December 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts data made up to Saturday 30th April 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Thursday 15th December 2011 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(10 pages)
|
CH01 |
On Tuesday 30th August 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd July 2011 director's details were changed
filed on: 25th, July 2011
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, February 2011
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, February 2011
| resolution
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, February 2011
| mortgage
|
Free Download
(12 pages)
|
AA01 |
Current accounting period shortened to Saturday 30th April 2011, originally was Saturday 31st December 2011.
filed on: 8th, February 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, December 2010
| incorporation
|
Free Download
(29 pages)
|