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: 4th, 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 087604500002 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 |
Address change date: 2021/04/12. New Address: Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU. Previous address: Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom
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 |
Address change date: 2021/03/29. New Address: Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP. Previous address: Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
TM02 |
2021/03/24 - the day secretary's appointment was terminated
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/25. New Address: Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU. Previous address: 10 Queen Street Place London EC4R 1AG United Kingdom
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2021/03/24
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2019/12/31
filed on: 10th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/07/31
filed on: 1st, December 2020
| accounts
|
Free Download
(17 pages)
|
TM01 |
2020/06/19 - the day director's appointment was terminated
filed on: 25th, 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 |
Accounting reference date changed from 2019/05/31 to 2019/07/31
filed on: 11th, October 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
2019/07/08 - the day director's appointment was terminated
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)
|
AP01 |
New director appointment on 2019/01/31.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
2019/01/31 - the day secretary's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2019/01/31
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)
|
TM01 |
2019/01/31 - the day director's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/01/31 - the day director's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/01/31 - the day director's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
2019/01/31 - the day director's appointment was terminated
filed on: 28th, February 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)
|
AD01 |
Address change date: 2019/02/28. New Address: 10 Queen Street Place London EC4R 1AG. Previous address: 55 Baker Street London W1U 7EU
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087604500002, 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)
|
CH01 |
On 2019/01/31 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 087604500001 satisfaction in full.
filed on: 10th, January 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2018/05/31
filed on: 2nd, January 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts for the period ending 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 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)
|
AR01 |
Annual return drawn up to 2015/11/04 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/11/09
capital
|
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Previous address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom
filed on: 9th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
2015/07/09 - the day director's appointment was terminated
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
(22 pages)
|
AR01 |
Annual return drawn up to 2014/11/04 with full list of members
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)
|
AP01 |
New director appointment on 2014/11/03.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/11/03 - the day director's appointment was terminated
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
2014/11/03 - the day director's appointment was terminated
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087604500001, 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)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/11/04
capital
|
|