AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 16th, October 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 21st, September 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 4th, October 2021
| accounts
|
Free Download
|
CH01 |
On 2021-02-01 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 087604470002 in full
filed on: 8th, June 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 16th, April 2021
| accounts
|
Free Download
(11 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 2021-04-12
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 |
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 2021-03-29
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2021-03-24
filed on: 25th, 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 2021-03-25
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
AP03 |
On 2021-03-24 - new secretary appointed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2020-07-31 to 2019-12-31
filed on: 10th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-07-31
filed on: 1st, December 2020
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: 2020-06-26
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-19
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-06-19
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2019-05-31 to 2019-07-31
filed on: 11th, October 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-07-08
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 10 Queen Street Place London EC4R 1AG at an unknown date
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-31
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-01-31
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-31
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-01-31
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-01-31
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On 2019-01-31 - new secretary appointed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-01-31
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-02-28
filed on: 28th, February 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-01-31
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Baker Street London W1U 7EU to 10 Queen Street Place London EC4R 1AG on 2019-02-28
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087604470002, created on 2019-01-31
filed on: 5th, February 2019
| mortgage
|
Free Download
(67 pages)
|
AP01 |
New director was appointed on 2019-01-31
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 087604470001 in full
filed on: 10th, January 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2018-05-31
filed on: 2nd, January 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to 2017-05-31
filed on: 8th, 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 was appointed on 2017-03-27
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-05-31
filed on: 23rd, January 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to 2015-05-31
filed on: 9th, December 2015
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to 2015-11-04 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(7 pages)
|
AD02 |
Location of register of charges has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD at an unknown date
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-07-09
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2014-05-31
filed on: 10th, December 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to 2014-11-04 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-11-21: 1000.00 GBP
capital
|
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Pannell House Park Street Guildford Surrey GU1 4HN at an unknown date
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-11-03
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-11-03
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-03
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087604470001, 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 from 2014-11-30 to 2014-05-31
filed on: 11th, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(48 pages)
|