(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 3rd Apr 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 11th Apr 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 11th Apr 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 3rd Apr 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 13th Mar 2019 new director was appointed.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 13th Mar 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 13th Mar 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 20th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 3rd Apr 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 21st, December 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Fri, 3rd Apr 2015
filed on: 6th, April 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 5th May 2014 director's details were changed
filed on: 6th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 5th May 2014 secretary's details were changed
filed on: 6th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Apr 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed regency pavilion townhouse hotel LIMITEDcertificate issued on 01/07/14
filed on: 1st, July 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 25th Jun 2014
filed on: 25th, June 2014
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 12th Jun 2014. Old Address: 12 a Regency Square Brighton East Sussex BN1 2FG
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 11th Jun 2014
filed on: 11th, June 2014
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 11th, June 2014
| change of name
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 3rd Apr 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 17th Apr 2014: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|