(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th July 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th July 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CAP-SS) Solvency Statement dated 12/10/21
filed on: 18th, October 2021
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 18th October 2021: 1.00 GBP
filed on: 18th, October 2021
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 18th, October 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, October 2021
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st May 2021
filed on: 11th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 18th December 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 18th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 060317810004, created on 21st January 2019
filed on: 29th, January 2019
| mortgage
|
Free Download
(50 pages)
|
(TM02) Secretary's appointment terminated on 14th December 2018
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 14th December 2018
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th January 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 18th December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 18th December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 18th December 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(11 pages)
|
(AUD) Resignation of an auditor
filed on: 14th, March 2016
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2015
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th January 2016: 1.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 12th, January 2016
| accounts
|
Free Download
(15 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2014
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 060317810003
filed on: 4th, June 2014
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 060317810002
filed on: 26th, April 2014
| mortgage
|
Free Download
(42 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2012
filed on: 1st, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, June 2012
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2011
filed on: 6th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 6th, October 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2010
filed on: 20th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2009
filed on: 4th, October 2010
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th December 2009
filed on: 4th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2008
filed on: 4th, November 2009
| accounts
|
Free Download
(14 pages)
|
(363a) Annual return drawn up to 17th February 2009 with complete member list
filed on: 17th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2007
filed on: 5th, February 2009
| accounts
|
Free Download
(18 pages)
|
(363a) Annual return drawn up to 9th January 2008 with complete member list
filed on: 9th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 9th January 2008 with complete member list
filed on: 9th, January 2008
| annual return
|
Free Download
(2 pages)
|
(CERTNM) Company name changed euro hotels (thronton heath) lim itedcertificate issued on 09/01/07
filed on: 9th, January 2007
| change of name
|
|
(CERTNM) Company name changed euro hotels (thronton heath) lim itedcertificate issued on 09/01/07
filed on: 9th, January 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2006
| incorporation
|
Free Download
(15 pages)
|