(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 2nd, April 2024
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 2nd, April 2024
| accounts
|
Free Download
(30 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 23rd, March 2024
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, March 2024
| accounts
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates November 9, 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 21st, March 2023
| auditors
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 3rd, March 2023
| accounts
|
Free Download
(40 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 9, 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 18, 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 18, 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 18, 2022 new director was appointed.
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On March 18, 2022 new director was appointed.
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 18, 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 18, 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 24th, January 2022
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, January 2022
| resolution
|
Free Download
(4 pages)
|
(CERTNM) Company name changed queensgate bow opco LIMITEDcertificate issued on 13/01/22
filed on: 13th, January 2022
| change of name
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 31st, December 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 23, 2021
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 23, 2021
filed on: 31st, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 23, 2021 new director was appointed.
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 23, 2021 new director was appointed.
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 97 Cromwell Road London SW7 4DN England to Sigma House Oak View Close Edginswell Park Torquay TQ2 7FF on December 30, 2021
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 098669810003, created on December 27, 2021
filed on: 30th, December 2021
| mortgage
|
Free Download
(66 pages)
|
(CS01) Confirmation statement with no updates November 9, 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates November 9, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 10, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 23, 2020 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 23, 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates November 10, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Hill Street London W1J 5NG United Kingdom to 97 Cromwell Road London SW7 4DN on October 31, 2019
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, October 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates November 10, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 16, 2018
filed on: 20th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 7, 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 098669810002, created on July 5, 2018
filed on: 6th, July 2018
| mortgage
|
Free Download
(44 pages)
|
(TM01) Director appointment termination date: January 9, 2018
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 8, 2018 new director was appointed.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 10, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: January 5, 2017
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 19, 2016 new director was appointed.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 10, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On September 30, 2016 new director was appointed.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 30, 2016
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 098669810001, created on December 1, 2015
filed on: 3rd, December 2015
| mortgage
|
Free Download
(42 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 2nd, December 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on November 25, 2015: 101497451.00 GBP
filed on: 2nd, December 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On November 11, 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, November 2015
| incorporation
|
Free Download
(27 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|