AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 087604130002 in full
filed on: 8th, June 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 16th, April 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: 12th April 2021. 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 24th March 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th March 2021. 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 |
24th March 2021 - the day secretary's appointment was terminated
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th March 2021. 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 24th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(18 pages)
|
TM01 |
19th June 2020 - the day director's appointment was terminated
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th June 2020
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st May 2019 to 31st July 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
8th July 2019 - the day director's appointment was terminated
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)
|
AP04 |
New secretary appointment on 31st January 2019
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
31st January 2019 - the day secretary's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2019
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 31st January 2019
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
31st January 2019 - the day director's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2019 - the day director's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2019 - the day director's appointment was terminated
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
31st January 2019 - 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 28th February 2019
filed on: 28th, February 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th February 2019. 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 087604130002, created on 31st January 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(67 pages)
|
AP01 |
New director was appointed on 31st January 2019
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st January 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 087604130001 in full
filed on: 10th, January 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st May 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to 31st May 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 31st March 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th March 2017
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st May 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 4th November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th November 2015: 1000.00 GBP
capital
|
|
AD02 |
Register inspection address change date: 1st January 1970. 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: 10th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
9th July 2015 - 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 31st May 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to 4th November 2014 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 21st November 2014: 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)
|
AP01 |
New director was appointed on 3rd November 2014
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd November 2014 - the day director's appointment was terminated
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
3rd November 2014 - the day director's appointment was terminated
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087604130001, created on 23rd October 2014
filed on: 28th, October 2014
| mortgage
|
Free Download
(62 pages)
|
CH01 |
On 22nd May 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th November 2014 to 31st May 2014
filed on: 11th, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(48 pages)
|
SH01 |
Statement of Capital on 4th November 2013: 1000.00 GBP
capital
|
|