DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st August 2021
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
|
AA01 |
Previous accounting period shortened to 30th January 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th July 2019
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Falstaff Hotel 16-20 Warwick New Road Leamington Spa Warwickshire CV32 5JQ on 14th March 2019 to C/O Mercure Warwick Honiley Court Hotel Meer End Road Honiley West Midlands CV8 1NP
filed on: 14th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 063437530004, created on 16th December 2016
filed on: 19th, December 2016
| mortgage
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 063437530003, created on 19th September 2016
filed on: 20th, September 2016
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st January 2016 from 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 286-288 Streatham High Road London SW16 6HE on 21st August 2015 to Falstaff Hotel 16-20 Warwick New Road Leamington Spa Warwickshire CV32 5JQ
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 18th, August 2015
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 18th, August 2015
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 19th August 2014 director's details were changed
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return up to 15th August 2014
filed on: 30th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2013
filed on: 19th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th September 2013: 333.00 GBP
capital
|
|
AA |
Small company accounts made up to 31st October 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to 31st October 2011
filed on: 5th, November 2012
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2012
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 22nd May 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st October 2010
filed on: 12th, October 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2011
filed on: 8th, September 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 20th May 2011 director's details were changed
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2010
filed on: 13th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st October 2009
filed on: 2nd, September 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 27th August 2009 with complete member list
filed on: 27th, August 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 23rd June 2009 with complete member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(10 pages)
|
AA |
Small company accounts made up to 31st October 2008
filed on: 16th, June 2009
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/10/2008
filed on: 5th, June 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 31st October 2008 with complete member list
filed on: 31st, October 2008
| annual return
|
Free Download
(4 pages)
|
288b |
On 30th October 2008 Appointment terminated secretary
filed on: 30th, October 2008
| officers
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 18th, October 2007
| mortgage
|
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, October 2007
| mortgage
|
Free Download
(9 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, October 2007
| mortgage
|
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, October 2007
| mortgage
|
Free Download
(4 pages)
|
288b |
On 15th August 2007 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 15th August 2007 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, August 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 15th, August 2007
| incorporation
|
Free Download
(17 pages)
|