CS01 |
Confirmation statement with updates 15th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(20 pages)
|
MR04 |
Satisfaction of charge 111533410001 in full
filed on: 2nd, March 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111533410002, created on 24th February 2023
filed on: 2nd, March 2023
| mortgage
|
Free Download
(68 pages)
|
MR01 |
Registration of charge 111533410003, created on 24th February 2023
filed on: 2nd, March 2023
| mortgage
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 25th January 2023
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th January 2023
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 35 Great St. Helen's London EC3A 6AP United Kingdom at an unknown date to 1 Bartholomew Lane London EC2N 2AX
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 5th April 2022
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th April 2022
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 29th January 2020 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th September 2020: 101.00 GBP
filed on: 2nd, October 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st July 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(26 pages)
|
CH01 |
On 16th March 2020 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
On 1st January 2020, company appointed a new person to the position of a secretary
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th March 2020 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th March 2020 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Hilton Garden Inn London Heathrow Airport Eastern Perimeter Road Hatton Cros Hounslow TW6 2SQ United Kingdom on 10th February 2020 to Hilton Garden Inn London Heathrow Airport Eastern Perimeter Road Hatton Cross Hounslow TW6 2SQ
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Byfield House Town Green Great Ellingham Attleborough NR17 1LP United Kingdom on 10th February 2020 to Hilton Garden Inn London Heathrow Airport Eastern Perimeter Road Hatton Cros Hounslow TW6 2SQ
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 35 Great St. Helen's London EC3A 6AP at an unknown date
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 35 Great St. Helen's London EC3A 6AP at an unknown date
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 28th January 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 35 Great St. Helen's London EC3A 6AP at an unknown date
filed on: 28th, January 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th January 2020
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th January 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st November 2019
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2019
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 13th, November 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2019
filed on: 27th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 9th October 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 12th October 2018, company appointed a new person to the position of a secretary
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 35 Great St Helen's London EC3A 6AP United Kingdom on 12th October 2018 to Byfield House Town Green Great Ellingham Attleborough NR17 1LP
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Byfield House Town Green Great Ellingham Attleborough NR17 1LP United Kingdom on 8th October 2018 to 35 Great St Helen's London EC3A 6AP
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
AP04 |
On 1st October 2018, company appointed a new person to the position of a secretary
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st August 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 111533410001, created on 31st August 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(63 pages)
|
AA01 |
Current accounting period shortened from 31st January 2019 to 31st December 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2018
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 16th January 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, January 2018
| incorporation
|
Free Download
(23 pages)
|