(CS01) Confirmation statement with updates 19th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 19th November 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, January 2022
| resolution
|
Free Download
(14 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 28th February 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(36 pages)
|
(CERTNM) Company name changed pavilion books holdings LIMITEDcertificate issued on 30/11/21
filed on: 30th, November 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th November 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 24th May 2021
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 24th May 2021
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 23rd December 2013: 927501.00 GBP
filed on: 10th, May 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, December 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, December 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, December 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, December 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, December 2020
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th November 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 29th February 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates 19th November 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 28th February 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(32 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, December 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 28th February 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(32 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 28th February 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates 22nd November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087872530002, created on 21st December 2016
filed on: 4th, January 2017
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 22nd November 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 29th February 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(29 pages)
|
(AD01) Change of registered address from 1 Gower Street London WC1E 6HD on 24th November 2016 to 43 Great Ormond Street London WC1N 3HZ
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 28th February 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, November 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, November 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 22nd November 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 31st August 2015
filed on: 30th, September 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 19th May 2015, company appointed a new person to the position of a secretary
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 26th March 2015
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd November 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 29th July 2014 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 29th July 2014 secretary's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 29th July 2014 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th July 2014 director's details were changed
filed on: 5th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from The Old Magistrate's Court 10 Southcombe Street London W14 0RA on 18th August 2014 to 1 Gower Street London WC1E 6HD
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pavilion books group LIMITEDcertificate issued on 29/07/14
filed on: 29th, July 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 29th July 2014
filed on: 29th, July 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 17th July 2014
filed on: 17th, July 2014
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 17th, July 2014
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 30th November 2014 to 28th February 2015
filed on: 11th, March 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 087872530001
filed on: 21st, December 2013
| mortgage
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 22nd, November 2013
| incorporation
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 22nd November 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|