(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 01/04/23
filed on: 18th, December 2023
| accounts
|
Free Download
(90 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 01/04/23
filed on: 18th, December 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2023/04/01
filed on: 18th, December 2023
| accounts
|
Free Download
(21 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 01/04/23
filed on: 18th, December 2023
| other
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/12/31
filed on: 25th, February 2023
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2023/04/01. Originally it was 2022/12/28
filed on: 6th, December 2022
| accounts
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 25/12/21
filed on: 3rd, October 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 25/12/21
filed on: 3rd, October 2022
| accounts
|
Free Download
(102 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2021/12/25
filed on: 3rd, October 2022
| accounts
|
Free Download
(26 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 25/12/21
filed on: 3rd, October 2022
| other
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/07/01.
filed on: 9th, August 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed hq theatres bromley LIMITEDcertificate issued on 26/05/22
filed on: 26th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2022/05/04.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/05/04.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/03/31
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/12/28
filed on: 23rd, March 2022
| accounts
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 27/03/21
filed on: 24th, February 2022
| accounts
|
Free Download
(48 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 27/03/21
filed on: 2nd, February 2022
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 27/03/21
filed on: 2nd, February 2022
| other
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/27
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 28th, April 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, April 2021
| incorporation
|
Free Download
(19 pages)
|
(AP01) New director appointment on 2021/03/27.
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 097143670002, created on 2021/03/30
filed on: 1st, April 2021
| mortgage
|
Free Download
(24 pages)
|
(AA) Small company accounts made up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2021/03/27.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/03/27
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/27.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom on 2021/03/29 to Ashcombe Court Woolsack Way Godalming GU7 1LQ
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/27.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/03/27.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2021/03/27
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/03/27
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/03/27
filed on: 29th, March 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/27.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 097143670001 satisfaction in full.
filed on: 29th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2020/09/07 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/06/18 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2019/03/31
filed on: 11th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Fifth Floor 89 New Bond Street London W1S 1DA England on 2019/06/19 to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2018/03/31
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2018/01/15 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/01/15 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2017/03/31
filed on: 13th, November 2017
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on 2016/12/13
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 28th, November 2016
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 097143670001, created on 2016/09/28
filed on: 30th, September 2016
| mortgage
|
Free Download
(13 pages)
|
(AP03) On 2016/08/03, company appointed a new person to the position of a secretary
filed on: 15th, August 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/08/02.
filed on: 2nd, August 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/07/04.
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/07/04.
filed on: 18th, July 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/07/04.
filed on: 18th, July 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/05/16
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/05/16.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2016/03/31, originally was 2016/08/31.
filed on: 18th, January 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, August 2015
| incorporation
|
Free Download
(25 pages)
|