(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th March 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 7th March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Saturday 1st January 2022.
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 19th May 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 7th March 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Saturday 7th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Thursday 7th March 2019
filed on: 10th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 7th March 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 7th March 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Sunday 1st July 2018.
filed on: 4th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th March 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On Sunday 1st May 2016 director's details were changed
filed on: 24th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th March 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 7th March 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Saturday 7th March 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 30th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 7th March 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 1st, November 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 7th March 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed northumberland kings cross hotel LIMITEDcertificate issued on 24/07/12
filed on: 24th, July 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, July 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 7th March 2012 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 9th May 2012 from 9-11 Euston Road London NW1 2SA United Kingdom
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, May 2012
| gazette
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 1st, July 2011
| mortgage
|
Free Download
(8 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 30th, June 2011
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, June 2011
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Monday 7th March 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 23rd April 2010 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 7th March 2011 from 9-11 Euston Road London England NW1 2SA England
filed on: 7th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 22nd April 2010 with full list of members
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2009
filed on: 21st, January 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 16th November 2009.
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 16th November 2009
filed on: 16th, November 2009
| officers
|
Free Download
(1 page)
|
(288b) On Monday 6th July 2009 Appointment terminated director
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 6th July 2009
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Monday 6th July 2009 Appointment terminated secretary
filed on: 6th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On Friday 14th November 2008 Director appointed
filed on: 14th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 9th October 2008 Appointment terminated director
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On Monday 28th July 2008 Director appointed
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Monday 28th July 2008 Appointment terminate, secretary
filed on: 28th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, April 2008
| incorporation
|
Free Download
(20 pages)
|