TM01 |
Director appointment termination date: 2024-01-01
filed on: 3rd, January 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-07
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-08-31
filed on: 31st, March 2023
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-07
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW England to The Mille 1000 Great West Road Brentford London TW8 9DW on 2022-05-11
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2021-08-31
filed on: 14th, April 2022
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-07
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-08-31
filed on: 29th, April 2021
| accounts
|
Free Download
(40 pages)
|
AP01 |
New director was appointed on 2021-02-01
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-02-01
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-07
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2019-08-31
filed on: 2nd, September 2020
| accounts
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 073993450001, created on 2020-07-09
filed on: 21st, July 2020
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-07
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2019-10-16
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2018-08-31
filed on: 18th, April 2019
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2018-10-07
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2017-08-31
filed on: 25th, April 2018
| accounts
|
Free Download
(37 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-03-12
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-02-22
filed on: 22nd, February 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-07
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017-10-19
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-14
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-06
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2016-08-31
filed on: 19th, April 2017
| accounts
|
Free Download
(27 pages)
|
AD01 |
Registered office address changed from C/O Redefine Bdl Hotels 10th Floor, the Mille 1000 Great West Road Brentford Middlesex TW8 9DW England to 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW on 2017-03-17
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-07
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2015-08-31
filed on: 15th, June 2016
| accounts
|
Free Download
(26 pages)
|
AD01 |
Registered office address changed from C/O Redefine Bdl Hotels 10th Foor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW to C/O Redefine Bdl Hotels 10th Floor, the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 2015-12-21
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-07 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2014-08-31
filed on: 12th, May 2015
| accounts
|
Free Download
(24 pages)
|
TM02 |
Secretary appointment termination on 2014-12-22
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-22
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-12-22
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE to C/O Redefine Bdl Hotels 10Th Foor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on 2015-01-20
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
AP03 |
On 2014-12-22 - new secretary appointed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-22
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-10-07 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2014-03-01
filed on: 8th, October 2014
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 6th, October 2014
| auditors
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2013-08-31
filed on: 5th, June 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-10-07 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-06-19
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2012-08-31
filed on: 7th, June 2013
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed redefine hotels uk LIMITEDcertificate issued on 16/05/13
filed on: 16th, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2013-05-16
change of name
|
|
AP01 |
New director was appointed on 2013-05-10
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-10-07 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 2012-10-19
filed on: 19th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2011-08-31
filed on: 4th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-10-07 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 2011-08-30
filed on: 30th, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2Nd Floor 11 Haymarket London London SW1Y 4BP England on 2011-08-24
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2011-10-31 to 2011-08-31
filed on: 25th, January 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, October 2010
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|