AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 4, 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 6, 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 9, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2019 to December 31, 2018
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 16, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 9, 2019 new director was appointed.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2019
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 29, 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Zetland House Marloes Road London W8 5LB. Change occurred on November 9, 2017. Company's previous address: 235 Old Marylebone Road London NW1 5QT.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates October 29, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2016 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 11th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 30, 2014: 400.00 GBP
capital
|
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 23, 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 235 Old Marylebone Road London NW1 5QT. Change occurred on October 2, 2014. Company's previous address: 135 Notting Hill Gate London W11 3LB England.
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 31, 2014 to July 31, 2014
filed on: 21st, August 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 13, 2013 new director was appointed.
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: November 5, 2013) of a secretary
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed yasha hotels LIMITEDcertificate issued on 05/11/13
filed on: 5th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on October 30, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on October 29, 2013: 400.00 GBP
filed on: 5th, November 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2013
| incorporation
|
|