AD01 |
Registered office address changed from Unit C8 Downsview Road Wantage OX12 9FA England to Unit C8 Grove Business Park Downsview Road Wantage Oxfordshire OX12 9FA on November 30, 2023
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 8 the Cam Centre Wilbury Way Hitchin Herts SG4 0TW United Kingdom to Unit C8 Downsview Road Wantage OX12 9FA on November 30, 2023
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 30, 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, July 2023
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 15, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 27th, May 2023
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 21, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on August 22, 2022
filed on: 1st, September 2022
| capital
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control August 22, 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on February 15, 2022: 100.00 GBP
filed on: 18th, February 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 17, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control February 15, 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 18, 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 18, 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2020 to December 31, 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control December 11, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 the Cam Centre Wilbury Way Hitchin Herts SG4 0TW England to Unit 8 the Cam Centre Wilbury Way Hitchin Herts SG4 0TW on December 11, 2018
filed on: 11th, December 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control December 11, 2018
filed on: 11th, December 2018
| persons with significant control
|
Free Download
(3 pages)
|
CH01 |
On December 11, 2018 director's details were changed
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 11 Alexander House Wilbury Way Hitchin Hertfordshire SG4 0AP to 8 the Cam Centre Wilbury Way Hitchin Herts SG4 0TW on December 3, 2018
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 30, 2018
filed on: 30th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 19, 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On July 19, 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 18, 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, December 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 17, 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 11, 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 11, 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 30, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 11, 2014 with full list of members
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 41a Maltby Street London SE1 3PA United Kingdom to Suite 11 Alexander House Wilbury Way Hitchin Hertfordshire SG4 0AP on September 1, 2014
filed on: 1st, September 2014
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 8th, July 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed square hospitality LIMITEDcertificate issued on 08/07/14
filed on: 8th, July 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on June 30, 2014 to change company name
change of name
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2014
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2014
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090653010003
filed on: 3rd, July 2014
| mortgage
|
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: July 3, 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090653010001
filed on: 24th, June 2014
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 090653010002
filed on: 24th, June 2014
| mortgage
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, June 2014
| incorporation
|
Free Download
(23 pages)
|