(CS01) Confirmation statement with no updates 5th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 106342800002 in full
filed on: 17th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 106342800003 in full
filed on: 17th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 106342800004, created on 11th January 2023
filed on: 11th, January 2023
| mortgage
|
Free Download
(48 pages)
|
(MR01) Registration of charge 106342800005, created on 11th January 2023
filed on: 11th, January 2023
| mortgage
|
Free Download
(75 pages)
|
(CS01) Confirmation statement with updates 5th November 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 5th November 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(27 pages)
|
(CH01) On 1st February 2021 director's details were changed
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 27th, May 2021
| accounts
|
Free Download
(31 pages)
|
(AD01) Change of registered address from Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP United Kingdom on 12th April 2021 to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0JU
filed on: 12th, April 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 24th March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU United Kingdom on 29th March 2021 to Holiday Inn London Heathrow M4 J4 Sipson Road West Drayton UB7 0HP
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 Queen Street Place London EC4R 1AG United Kingdom on 26th March 2021 to Holiday Inn Heathrow M4J4 Simpson Road West Drayton Middlesex UB7 0JU
filed on: 26th, March 2021
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 24th March 2021
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(AP03) On 24th March 2021, company appointed a new person to the position of a secretary
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 24th March 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th November 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 19th June 2020
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th June 2020
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 18th December 2017
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 106342800003, created on 22nd August 2019
filed on: 28th, August 2019
| mortgage
|
Free Download
(55 pages)
|
(TM01) Director's appointment terminated on 8th July 2019
filed on: 14th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(28 pages)
|
(CS01) Confirmation statement with updates 5th November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 14th September 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th September 2018
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment terminated on 4th April 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th April 2018
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 106342800001 in full
filed on: 16th, April 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 106342800002, created on 4th April 2018
filed on: 6th, April 2018
| mortgage
|
Free Download
(56 pages)
|
(CS01) Confirmation statement with updates 21st February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's details changed on 18th December 2017
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 26 Red Lion Square London WC1R 4AG on 18th December 2017 to 10 Queen Street Place London EC4R 1AG
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 18th December 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th December 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th December 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th November 2017 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 13th November 2017
filed on: 13th, November 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 106342800001, created on 31st July 2017
filed on: 3rd, August 2017
| mortgage
|
Free Download
(71 pages)
|
(AA01) Current accounting period shortened from 28th February 2018 to 31st December 2017
filed on: 5th, June 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, February 2017
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 22nd February 2017: 1.00 GBP
capital
|
|