(CS01) Confirmation statement with no updates Mon, 29th May 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th May 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Wed, 25th Aug 2021 to Wed, 31st Mar 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA United Kingdom on Thu, 10th Mar 2022 to First Floor 5 Fleet Place London EC4M 7rd
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 20th, January 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Current accounting reference period shortened from Wed, 26th Aug 2020 to Tue, 25th Aug 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Wed, 26th Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 1st May 2021
filed on: 4th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 12th Mar 2021 new director was appointed.
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(13 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 17th Dec 2019
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 28th Aug 2019 to Tue, 27th Aug 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Fri, 31st Aug 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment terminated on Thu, 29th Aug 2019
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 18th Jul 2018
filed on: 2nd, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 18th Jul 2018
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 18th Jul 2018
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th May 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 28th Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Feb 2019 new director was appointed.
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Thu, 31st Aug 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th May 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 29th Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Apr 2018 new director was appointed.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 29th May 2017
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Thu, 10th Dec 2015
filed on: 20th, March 2018
| capital
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Wed, 31st Aug 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(14 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Aug 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Redefine Bdl Hotels 10th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW on Thu, 16th Jun 2016 to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Thu, 16th Jun 2016
filed on: 16th, June 2016
| officers
|
Free Download
|
(AA) Full accounts for the period ending Mon, 31st Aug 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th May 2016
filed on: 30th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 30th May 2016: 1000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Thu, 14th Apr 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th May 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Aug 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Redefine Bdl Hotels Holiday Inn Brentford Lock Commerce Road Brentford Middlesex TW8 8GA United Kingdom on Tue, 23rd Dec 2014 to C/O Redefine Bdl Hotels 10Th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090608270001
filed on: 28th, June 2014
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 090608270002
filed on: 27th, June 2014
| mortgage
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 16th Jun 2014: 1000.00 GBP
filed on: 16th, June 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|