AA |
Full accounts data made up to December 31, 2022
filed on: 14th, October 2023
| accounts
|
Free Download
(17 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(6 pages)
|
CH01 |
On February 1, 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, June 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 16th, April 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU. Change occurred on April 12, 2021. Company's 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 March 24, 2021 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP. Change occurred on March 29, 2021. Company's 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 |
Termination of appointment as a secretary on March 24, 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU. Change occurred on March 25, 2021. Company's previous address: 10 Queen Street Place London EC4R 1AG United Kingdom.
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 24, 2021) of a secretary
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2020 to December 31, 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to July 31, 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2020
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to May 31, 2019 (was July 31, 2019).
filed on: 11th, October 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 8, 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
AD04 |
Registers new location: 10 Queen Street Place London EC4R 1AG.
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2019
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2019 new director was appointed.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 31, 2019 new director was appointed.
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 28, 2019
filed on: 28th, February 2019
| resolution
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on January 31, 2019
filed on: 28th, February 2019
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: January 31, 2019) of a secretary
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Queen Street Place London EC4R 1AG. Change occurred on February 28, 2019. Company's previous address: 55 Baker Street London W1U 7EU.
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087605500002, created on January 31, 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(67 pages)
|
AP01 |
On January 31, 2019 new director was appointed.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2019 director's details were changed
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, January 2019
| mortgage
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to May 31, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to May 31, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(12 pages)
|
CH01 |
On March 31, 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 27, 2017 new director was appointed.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to May 31, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Group of companies' accounts made up to May 31, 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(25 pages)
|
AD02 |
New sail address 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Change occurred at an unknown date. Company's previous address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom.
filed on: 10th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 4, 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 10, 2015: 1000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on July 9, 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to May 31, 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 4, 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on November 21, 2014: 1000.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: Pannell House Park Street Guildford Surrey GU1 4HN.
filed on: 21st, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 3, 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 3, 2014 new director was appointed.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 3, 2014
filed on: 7th, November 2014
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 087605500001, created on October 23, 2014
filed on: 28th, October 2014
| mortgage
|
Free Download
(62 pages)
|
CH01 |
On May 22, 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2014 to May 31, 2014
filed on: 11th, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(48 pages)
|
SH01 |
Capital declared on November 4, 2013: 1000.00 GBP
capital
|
|