(AA) Small-sized company accounts made up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/05/08
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/05/08
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 6th, December 2021
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 6th, December 2021
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/08
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 2020/08/10 director's details were changed
filed on: 21st, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/08/10
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/05/08
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 21st, November 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2019/05/08
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 4th, October 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2018/05/08
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 6th, October 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 2017/05/08
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/01/11. New Address: Hilton London Syon Park Syon Park, London Road Brentford Middlesex TW8 8JF. Previous address: Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP England
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2015/12/31
filed on: 21st, August 2016
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to 2016/05/08 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2015/08/31 to 2015/12/31
filed on: 9th, May 2016
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2014/08/31
filed on: 8th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened to 2014/08/31, originally was 2015/05/31.
filed on: 27th, January 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/11/18. New Address: Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP. Previous address: Top Floor, Hampton by Hilton 42-50 Kimpton Road Luton LU2 0NB
filed on: 18th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/05/08 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/01
capital
|
|
(CH03) On 2014/11/01 secretary's details were changed
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, October 2014
| resolution
|
|
(MA) Articles and Memorandum of Association
filed on: 16th, October 2014
| incorporation
|
Free Download
(28 pages)
|
(MR01) Registration of charge 090308240002, created on 2014/10/07
filed on: 14th, October 2014
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 090308240003, created on 2014/10/07
filed on: 14th, October 2014
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 090308240001, created on 2014/10/07
filed on: 8th, October 2014
| mortgage
|
Free Download
(27 pages)
|
(NEWINC) Company registration
filed on: 8th, May 2014
| incorporation
|
Free Download
(37 pages)
|