CS01 |
Confirmation statement with no updates November 5, 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, February 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106341490004, created on January 11, 2023
filed on: 11th, January 2023
| mortgage
|
Free Download
(48 pages)
|
MR01 |
Registration of charge 106341490005, created on January 11, 2023
filed on: 11th, January 2023
| mortgage
|
Free Download
(75 pages)
|
CS01 |
Confirmation statement with updates November 5, 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(26 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 27th, May 2021
| accounts
|
Free Download
(31 pages)
|
AD01 |
Registered office address changed from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU on April 12, 2021
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 24, 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP on March 29, 2021
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 24, 2021
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU on March 26, 2021
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 24, 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On March 24, 2021 - new secretary appointed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 19, 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control December 18, 2017
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 5, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 106341490003, created on August 22, 2019
filed on: 28th, August 2019
| mortgage
|
Free Download
(55 pages)
|
TM01 |
Director appointment termination date: July 8, 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates November 5, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 14, 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 14, 2018 new director was appointed.
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(26 pages)
|
AP01 |
On April 4, 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 4, 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, April 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106341490002, created on April 4, 2018
filed on: 6th, April 2018
| mortgage
|
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates February 21, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on December 18, 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On December 18, 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on December 18, 2017
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On December 18, 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 18, 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 17, 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on November 13, 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 106341490001, created on July 31, 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(71 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2018 to December 31, 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2017
| incorporation
|
Free Download
|