(AA) Total exemption full accounts data made up to 2023-07-31
filed on: 17th, April 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address The Grainger Suite the Grainger Suite Dobson House Regent Centre Gosforth Newcastle NE3 3PF. Change occurred on 2023-12-11. Company's previous address: Finsgate 5-7 Cranwood Street London EC1V 9EE England.
filed on: 11th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-07-23
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 29th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2023-01-31
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-01-31
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 28th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2022-07-23
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 102776810001 in full
filed on: 8th, December 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-07-23
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 15th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from 2020-07-31 to 2020-07-30
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 102776810001, created on 2021-03-01
filed on: 1st, March 2021
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 30th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020-07-23
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020-06-30 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-06-30
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-06-15
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2020-06-15: 100.00 GBP
filed on: 29th, June 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On 2020-01-21 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Finsgate 5-7 Cranwood Street London EC1V 9EE. Change occurred on 2020-01-16. Company's previous address: 24 Murray Mews London NW1 9RJ England.
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-10-01
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-23
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-23
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-07-13
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
filed on: 3rd, July 2018
| change of name
|
Free Download
|
(CERTNM) Company name changed icon pubs LTDcertificate issued on 03/07/18
filed on: 3rd, July 2018
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-07-03
filed on: 3rd, July 2018
| resolution
|
Free Download
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 16th, May 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-05-12
filed on: 12th, May 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 24 Murray Mews London NW1 9RJ. Change occurred on 2018-02-03. Company's previous address: 29 Antrim Road London NW3 4XU England.
filed on: 3rd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-13
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-06-22
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-05-17
filed on: 17th, May 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 29 Antrim Road London NW3 4XU. Change occurred on 2017-03-21. Company's previous address: 59 Haslar Crescent Waterlooville PO7 6DD England.
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-02-06
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-02-06
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 59 Haslar Crescent Waterlooville PO7 6DD. Change occurred on 2016-10-21. Company's previous address: 29 Antrim Road London NW3 4XU United Kingdom.
filed on: 21st, October 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-10-21
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-10-21
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, July 2016
| incorporation
|
Free Download
(10 pages)
|