AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(17 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 1st February 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 087607540002 satisfaction in full.
filed on: 8th, June 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 16th, April 2021
| accounts
|
Free Download
(12 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 Monday 12th April 2021
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 24th March 2021 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 Monday 29th March 2021
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AP03 |
On Wednesday 24th March 2021 - new secretary appointed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 24th March 2021
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 Thursday 25th March 2021
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2020 to Tuesday 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Wednesday 31st July 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: Friday 19th June 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 19th June 2020.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from Friday 31st May 2019 to Wednesday 31st July 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 8th July 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 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 Friday 1st March 2019
filed on: 1st, March 2019
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 31st January 2019.
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 Thursday 28th February 2019
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st January 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st January 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st January 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st January 2019.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st January 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 31st January 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On Thursday 31st January 2019 - new secretary appointed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087607540002, created on Thursday 31st January 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(67 pages)
|
AP01 |
New director appointment on Thursday 31st January 2019.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 087607540001 satisfaction in full.
filed on: 10th, January 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Thursday 31st May 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to Wednesday 31st May 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Friday 31st March 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th March 2017.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st May 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st May 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(25 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)
|
AR01 |
Annual return made up to Wednesday 4th November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
TM01 |
Director appointment termination date: Thursday 9th July 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 31st May 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to Tuesday 4th November 2014 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 Friday 21st November 2014
capital
|
|
AD03 |
On Thursday 1st January 1970 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 appointment termination date: Monday 3rd November 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 3rd November 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd November 2014.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087607540001, created on Thursday 23rd October 2014
filed on: 28th, October 2014
| mortgage
|
Free Download
(62 pages)
|
CH01 |
On Thursday 22nd May 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st May 2014, originally was Sunday 30th November 2014.
filed on: 11th, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, November 2013
| incorporation
|
Free Download
(48 pages)
|