(CS01) Confirmation statement with updates 1st October 2023
filed on: 15th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 13th, October 2023
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment terminated on 15th May 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st March 2023 to 31st December 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 3rd, November 2022
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 3rd, November 2022
| incorporation
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, November 2022
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sheraton services LIMITEDcertificate issued on 02/11/22
filed on: 2nd, November 2022
| change of name
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 31st October 2022
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 31st October 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st October 2022
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st October 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st October 2022
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 31st October 2022
filed on: 1st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 1st October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control 23rd September 2021
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 23rd September 2021
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ivy Cottage Heath View Wingate Durham TS28 5ED United Kingdom on 15th July 2022 to Unit 1 Sovereign Business Park, Lennop Way Jubilee Industrial Estate Ashington NE63 8UG
filed on: 15th, July 2022
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th April 2022
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th April 2022
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 14th, October 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 14th, October 2021
| incorporation
|
Free Download
(17 pages)
|
(SH01) Statement of Capital on 23rd September 2021: 100.00 GBP
filed on: 14th, October 2021
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, October 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st October 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 3rd, July 2021
| accounts
|
Free Download
(12 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 15th January 2020
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 15th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 14th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 31st May 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 19th May 2017: 1.00 GBP
filed on: 31st, May 2017
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 28th February 2018 to 31st March 2018
filed on: 31st, May 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th May 2017
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, February 2017
| incorporation
|
Free Download
(11 pages)
|