AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 16th, October 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 21st, September 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 5th, October 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2021/02/01 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 087603810002 satisfaction in full.
filed on: 8th, June 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 16th, April 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom on 2021/04/12 to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/03/24 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom on 2021/03/29 to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AP03 |
On 2021/03/24, company appointed a new person to the position of a secretary
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Queen Street Place London EC4R 1AG United Kingdom on 2021/03/25 to Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/03/24
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2019/12/31
filed on: 10th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/07/31
filed on: 2nd, December 2020
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 2020/06/19
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/06/26
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/19.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 2019/07/31 from 2019/05/31
filed on: 11th, October 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/07/08
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 10 Queen Street Place London EC4R 1AG
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/03/01
filed on: 1st, March 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/01/31
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/31
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/01/31
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On 2019/01/31, company appointed a new person to the position of a secretary
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/31.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/01/31
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/01/31.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/01/31
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 55 Baker Street London W1U 7EU on 2019/02/28 to 10 Queen Street Place London EC4R 1AG
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087603810002, created on 2019/01/31
filed on: 5th, February 2019
| mortgage
|
Free Download
(67 pages)
|
AP01 |
New director appointment on 2019/01/31.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 087603810001 satisfaction in full.
filed on: 10th, January 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2018/05/31
filed on: 3rd, January 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Small company accounts made up to 2017/05/31
filed on: 6th, March 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2017/03/31 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/03/27.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/05/31
filed on: 23rd, January 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/05/31
filed on: 9th, December 2015
| accounts
|
Free Download
(25 pages)
|
AD02 |
Single Alternative Inspection Location changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom at an unknown date to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/04
filed on: 10th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/11/10
capital
|
|
TM01 |
Director's appointment terminated on 2015/07/09
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2014/05/31
filed on: 10th, December 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/04
filed on: 21st, November 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/11/21
capital
|
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Pannell House Park Street Guildford Surrey GU1 4HN
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/11/03
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/03.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/11/03
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087603810001, created on 2014/10/23
filed on: 28th, October 2014
| mortgage
|
Free Download
(62 pages)
|
CH01 |
On 2014/05/22 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2014/05/31, originally was 2014/11/30.
filed on: 11th, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, November 2013
| incorporation
|
Free Download
(48 pages)
|