(AA) Small company accounts for the period up to 2022-08-31
filed on: 7th, March 2023
| accounts
|
Free Download
(24 pages)
|
(AD01) New registered office address The Mille 1000 Great West Road Brentford London TW8 9DW. Change occurred on 2022-05-11. Company's previous address: 10th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW England.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2021-08-31
filed on: 3rd, March 2022
| accounts
|
Free Download
(25 pages)
|
(MR01) Registration of charge 083095270010, created on 2022-01-18
filed on: 28th, January 2022
| mortgage
|
Free Download
(72 pages)
|
(MR01) Registration of charge 083095270009, created on 2021-12-16
filed on: 4th, January 2022
| mortgage
|
Free Download
(72 pages)
|
(AA) Small company accounts for the period up to 2020-08-31
filed on: 17th, March 2021
| accounts
|
Free Download
(26 pages)
|
(AP01) New director was appointed on 2021-02-01
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-02-01
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2019-08-31
filed on: 4th, August 2020
| accounts
|
Free Download
(25 pages)
|
(AA) Small company accounts for the period up to 2018-08-31
filed on: 18th, April 2019
| accounts
|
Free Download
(22 pages)
|
(MR01) Registration of charge 083095270008, created on 2018-02-28
filed on: 12th, March 2018
| mortgage
|
Free Download
(47 pages)
|
(AA) Full accounts data made up to 2017-08-31
filed on: 12th, February 2018
| accounts
|
Free Download
(24 pages)
|
(MR04) Satisfaction of charge 083095270004 in full
filed on: 30th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 30th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 083095270003 in full
filed on: 30th, January 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-11-07
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2017-11-03
filed on: 5th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-08-31
filed on: 18th, April 2017
| accounts
|
Free Download
(25 pages)
|
(AP03) Appointment (date: 2017-03-21) of a secretary
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083095270007, created on 2016-11-18
filed on: 22nd, November 2016
| mortgage
|
Free Download
(47 pages)
|
(AP01) New director was appointed on 2016-11-15
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 15th, April 2016
| auditors
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2016-03-31 to 2016-08-31
filed on: 8th, March 2016
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 083095270006, created on 2016-03-01
filed on: 4th, March 2016
| mortgage
|
Free Download
(48 pages)
|
(AP01) New director was appointed on 2016-03-01
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 10th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW. Change occurred on 2016-03-02. Company's previous address: 505 Pinner Road Harrow Middlesex HA2 6EH.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed shiva hotels gatwick LIMITEDcertificate issued on 02/03/16
filed on: 2nd, March 2016
| change of name
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2016-03-01
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-03-01
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2016-03-01
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-01
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-03-01
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-27
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-12-23: 1.00 GBP
capital
|
|
(AA) Full accounts data made up to 2015-03-31
filed on: 17th, December 2015
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to 2014-03-31
filed on: 21st, May 2015
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 083095270004, created on 2015-02-20
filed on: 26th, February 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 083095270005, created on 2015-02-20
filed on: 24th, February 2015
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-27
filed on: 9th, December 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 2nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2014-03-31 to 2013-03-31
filed on: 19th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-27
filed on: 19th, December 2013
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 083095270003
filed on: 22nd, April 2013
| mortgage
|
Free Download
(69 pages)
|
(MR01) Registration of charge 083095270002
filed on: 20th, April 2013
| mortgage
|
Free Download
(56 pages)
|
(AA01) Current accounting period extended from 2013-11-30 to 2014-03-31
filed on: 19th, February 2013
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, February 2013
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, February 2013
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 8th, February 2013
| incorporation
|
Free Download
(11 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, January 2013
| mortgage
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 2013-01-08
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, November 2012
| incorporation
|
Free Download
(38 pages)
|