(AA) Accounts for a small company made up to 2023-03-31
filed on: 28th, December 2023
| accounts
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 2023-08-01
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-08-01
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-08-01
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-08-01
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2022-03-31
filed on: 9th, January 2023
| accounts
|
Free Download
(26 pages)
|
(AA) Accounts for a small company made up to 2021-03-31
filed on: 6th, January 2022
| accounts
|
Free Download
(28 pages)
|
(AA) Accounts for a small company made up to 2020-03-31
filed on: 12th, May 2021
| accounts
|
Free Download
(27 pages)
|
(CH01) On 2015-08-01 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-12-01 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-08-29 director's details were changed
filed on: 5th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2019-03-31
filed on: 7th, February 2020
| accounts
|
Free Download
(23 pages)
|
(AA01) Previous accounting period extended from 2018-12-31 to 2019-03-31
filed on: 5th, September 2019
| accounts
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD at an unknown date
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Pkf Littlejohn, 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD at an unknown date
filed on: 26th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2018-04-06 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-04-06 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-04-06 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Arthur House Chorlton Street Manchester M1 3FH on 2018-04-06
filed on: 6th, April 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-12-01
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-11-30
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2016-12-31
filed on: 2nd, October 2017
| accounts
|
Free Download
(19 pages)
|
(CH01) On 2016-09-01 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-09-01 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-09-01 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-09-01 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-09-01 director's details were changed
filed on: 1st, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-08-29
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-08-29
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from C/O Smith Cooper 158 Edmund Street Birmingham B3 2HB to Tower Bridge House St Katharine's Way London E1W 1DD on 2016-04-27
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-15 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-15: 50000.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-08-01
filed on: 5th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-08-01
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2015-07-20
filed on: 24th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-11-17 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-03-18 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014-11-17 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 17th, December 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-17
filed on: 17th, December 2014
| resolution
|
|
(CERTNM) Company name changed toyoko inn development (uk) LIMITEDcertificate issued on 17/12/14
filed on: 17th, December 2014
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-09-09
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-11-20
filed on: 10th, December 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-09-09
filed on: 10th, December 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-09-09
filed on: 10th, December 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2014-09-09
filed on: 10th, December 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-09
filed on: 9th, December 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-12-09
filed on: 9th, December 2014
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C/O Smith Cooper Limited Livery Place 35 Livery Street Birmingham West Midlands B3 2PB United Kingdom to C/O Smith Cooper 158 Edmund Street Birmingham B3 2HB on 2014-11-20
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 25th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU to C/O C/O Smith Cooper Limited Livery Place 35 Livery Street Birmingham West Midlands B3 2PB on 2014-09-08
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-05-28 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-06-20: 50000.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-12-31
filed on: 24th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2013-03-31 to 2012-12-31
filed on: 12th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-05-28 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 18th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2012-05-28 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2011-03-31
filed on: 6th, January 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-05-28 with full list of members
filed on: 2nd, September 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-09-02 director's details were changed
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-09-02 director's details were changed
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-09-02 director's details were changed
filed on: 2nd, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 2011-02-08
filed on: 8th, February 2011
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2010-03-31
filed on: 23rd, August 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2010-05-28
filed on: 30th, June 2010
| annual return
|
Free Download
(15 pages)
|
(AA) Accounts for a dormant company made up to 2009-03-31
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2009-09-10
filed on: 10th, September 2009
| annual return
|
Free Download
(10 pages)
|
(288a) On 2008-10-24 Director appointed
filed on: 24th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-10-13 Director appointed
filed on: 13th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-10-06 Appointment terminate, director
filed on: 6th, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-10-06 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-10-06 Director appointed
filed on: 6th, October 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-10-02 Appointment terminated director
filed on: 2nd, October 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-10-02 Director appointed
filed on: 2nd, October 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-10-02 Director appointed
filed on: 2nd, October 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 2nd, October 2008
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 1st, October 2008
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 18/09/08
filed on: 1st, October 2008
| capital
|
Free Download
(1 page)
|
(CERTNM) Company name changed hallco 1628 LIMITEDcertificate issued on 24/09/08
filed on: 23rd, September 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, May 2008
| incorporation
|
Free Download
(14 pages)
|