(AD01) New registered office address C/O Ag Hotels Group, Camelford House 3rd Floor, 87-90 Albert Embankment Vauxhall, London SE1 7TP. Change occurred on Monday 27th November 2023. Company's previous address: 87-90 C/O Ag Hotels Group, Camelford House, 3rd Floor 87-90 Albert Embankment London Vauxhall SE1 7TP England.
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 87-90 C/O Ag Hotels Group, Camelford House, 3rd Floor 87-90 Albert Embankment London Vauxhall SE1 7TP. Change occurred on Friday 24th November 2023. Company's previous address: 87-90 Albert Embankment, 3rd Floor Tower Wing, Camelford House, London Vauxhall SE1 7TP England.
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 87-90 Albert Embankment, 3rd Floor Tower Wing, Camelford House, London Vauxhall SE1 7TP. Change occurred on Friday 24th November 2023. Company's previous address: 33 Cavendish Square London W1G 0PW England.
filed on: 24th, November 2023
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Thursday 15th June 2023) of a secretary
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, June 2023
| incorporation
|
Free Download
(50 pages)
|
(SH01) 1.20 GBP is the capital in company's statement on Monday 30th January 2023
filed on: 22nd, May 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On Friday 31st March 2023 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, March 2023
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Friday 7th October 2022
filed on: 9th, March 2023
| capital
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(13 pages)
|
(CH01) On Tuesday 21st December 2021 director's details were changed
filed on: 28th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 15th November 2021
filed on: 24th, November 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 15th November 2021) of a secretary
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st July 2021
filed on: 10th, November 2021
| officers
|
Free Download
(1 page)
|
(CH03) On Thursday 21st January 2021 secretary's details were changed
filed on: 25th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, August 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 12th, August 2020
| resolution
|
Free Download
(3 pages)
|
(SH01) 1.10 GBP is the capital in company's statement on Thursday 22nd August 2019
filed on: 12th, August 2020
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on Tuesday 20th August 2019
filed on: 12th, August 2020
| capital
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 18th July 2019 director's details were changed
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 18th July 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 33 Cavendish Square London W1G 0PW. Change occurred on Wednesday 7th August 2019. Company's previous address: 37 Isis Street London SW18 3QL.
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CH03) On Tuesday 5th February 2019 secretary's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 5th February 2019 director's details were changed
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2016
filed on: 13th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th July 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 5th August 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st July 2014
filed on: 23rd, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th July 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th July 2013
filed on: 8th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th July 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st July 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th July 2011
filed on: 4th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 29th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 27th April 2011.
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed capital island LTDcertificate issued on 29/12/10
filed on: 29th, December 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Sunday 26th December 2010
change of name
|
|
(AD01) Change of registered office on Tuesday 14th December 2010 from C/O Girish Grover 307 Cavalier House 46-50 Uxbridge Road London W5 2SS United Kingdom
filed on: 14th, December 2010
| address
|
Free Download
(1 page)
|
(CH03) On Friday 1st January 2010 secretary's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th July 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 22nd June 2010 from 20 Eccleston Crescent Goodmayes Romford Greater London RM6 4QU United Kingdom
filed on: 22nd, June 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st July 2009
filed on: 21st, June 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to Monday 20th July 2009 - Annual return with full member list
filed on: 20th, July 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 21st, July 2008
| incorporation
|
Free Download
(13 pages)
|