(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/02/17
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/02/17
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/02/17
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2020/02/17
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 092815490003, created on 2019/10/21
filed on: 25th, October 2019
| mortgage
|
Free Download
(51 pages)
|
(MR04) Charge 092815490002 satisfaction in full.
filed on: 23rd, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/29
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/01/17.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 8th, January 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/06/29
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2016/03/31
filed on: 9th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 2nd, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2017/06/29
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Charge 092815490001 satisfaction in full.
filed on: 18th, April 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 092815490002, created on 2017/04/10
filed on: 11th, April 2017
| mortgage
|
Free Download
(126 pages)
|
(CS01) Confirmation statement with updates 2016/12/23
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/03/31
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/12/23 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/23
capital
|
|
(TM01) 2015/11/14 - the day director's appointment was terminated
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2016/03/31. Originally it was 2015/10/31
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/28 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 092815490001, created on 2015/07/21
filed on: 30th, July 2015
| mortgage
|
Free Download
(18 pages)
|
(CERTNM) Company name changed london wembley hotel (uk) LIMITEDcertificate issued on 29/12/14
filed on: 29th, December 2014
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/12/27.
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/12/01.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/11/01 - the day director's appointment was terminated
filed on: 8th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/12/08. New Address: Lynton House, 54 Clapham Common South Side London SW4 9BX. Previous address: Falcon Suite, 3 New Court 82 Station Road Hampton Middx TW12 2AX England
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, October 2014
| incorporation
|
Free Download
(13 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/27
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|