(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) On January 1, 2018 new director was appointed.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 24, 2018
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP England to 39 High Street Orpington BR6 0JE on November 29, 2017
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Wimpole House 29 Wimpole Street London W1G 8GP on November 9, 2017
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 9, 2017
filed on: 9th, November 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 8, 2017
filed on: 8th, November 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On November 8, 2017 new director was appointed.
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 8, 2017
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) On June 14, 2016 new director was appointed.
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 14, 2016
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 14, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed thulston inns LIMITEDcertificate issued on 04/05/16
filed on: 4th, May 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 29, 2016
filed on: 29th, April 2016
| resolution
|
Free Download
(3 pages)
|
(AP01) On April 28, 2016 new director was appointed.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 28, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 28, 2016: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: April 28, 2016
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 25, 2016
filed on: 25th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to April 22, 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 22, 2016: 100.00 GBP
capital
|
|
(AP01) On April 22, 2016 new director was appointed.
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 22, 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 22, 2016
filed on: 22nd, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) On January 28, 2016 new director was appointed.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 17, 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) On December 17, 2015 new director was appointed.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 9, 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 9, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: June 26, 2015
filed on: 26th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 26, 2015 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 22, 2015
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 22, 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 22, 2015: 100.00 GBP
capital
|
|
(AP01) On June 22, 2015 new director was appointed.
filed on: 22nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 13, 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 13, 2015: 100.00 GBP
capital
|
|
(AP01) On April 13, 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 13, 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed dbg construction LIMITEDcertificate issued on 01/04/15
filed on: 1st, April 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 9, 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 9, 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 9, 2014 with full list of members
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 15, 2014
filed on: 15th, August 2014
| resolution
|
|
(AD01) Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on August 15, 2014
filed on: 15th, August 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed contract labour hire services LIMITEDcertificate issued on 15/08/14
filed on: 15th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On August 15, 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 15, 2014 new director was appointed.
filed on: 15th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 26, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 26, 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On April 24, 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2013
| incorporation
|
Free Download
(44 pages)
|
(TM01) Director appointment termination date: April 22, 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|