Accounts. Accounts type small. |
2023-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2023-06-06 |
View Report |
Officers. Officer name: Leon Shelley. Appointment date: 2022-12-12. |
2023-01-10 |
View Report |
Officers. Officer name: Mr Mitchell James Friend. Change date: 2022-12-22. |
2022-12-22 |
View Report |
Address. New address: 4 Romulus Court Meridian Business Park Leicester LE19 1YG. Old address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom. |
2022-12-22 |
View Report |
Accounts. Accounts type small. |
2022-10-06 |
View Report |
Officers. Officer name: Mr Mitchell James Friend. Appointment date: 2022-07-19. |
2022-08-01 |
View Report |
Officers. Officer name: Adrian Paul Bradley. Termination date: 2022-07-19. |
2022-08-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-06 |
View Report |
Accounts. Accounts type small. |
2021-10-07 |
View Report |
Address. Change date: 2021-09-20. Old address: Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX. New address: 4 Romulus Court Meridian Business Park Leicester LE19 1YG. |
2021-09-20 |
View Report |
Persons with significant control. Psc name: Atlas Hotels Group Limited. Change date: 2021-08-24. |
2021-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-01 |
View Report |
Accounts. Accounts type small. |
2021-04-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-04 |
View Report |
Mortgage. Charge number: 033786560010. |
2020-03-25 |
View Report |
Mortgage. Charge number: 033786560011. Charge creation date: 2019-12-12. |
2019-12-19 |
View Report |
Accounts. Accounts type full. |
2019-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-30 |
View Report |
Officers. Officer name: Mr Adrian Paul Bradley. Appointment date: 2019-03-19. |
2019-04-10 |
View Report |
Accounts. Change account reference date company previous extended. |
2019-01-07 |
View Report |
Officers. Termination date: 2018-07-31. Officer name: Christopher Richard Byrd. |
2018-08-01 |
View Report |
Accounts. Accounts type small. |
2018-07-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-04 |
View Report |
Officers. Termination date: 2018-01-05. Officer name: Keith Ian Griffiths. |
2018-01-22 |
View Report |
Officers. Appointment date: 2018-01-05. Officer name: Mr Sean Joseph Lowe. |
2018-01-17 |
View Report |
Persons with significant control. Psc name: Atlas Hotels Limited. Cessation date: 2017-11-03. |
2017-12-07 |
View Report |
Persons with significant control. Notification date: 2017-11-03. Psc name: Atlas Hotels Group Limited. |
2017-12-07 |
View Report |
Incorporation. Memorandum articles. |
2017-11-21 |
View Report |
Resolution. Description: Resolutions. |
2017-11-21 |
View Report |
Mortgage. Charge number: 033786560010. Charge creation date: 2017-11-03. |
2017-11-09 |
View Report |
Mortgage. Charge number: 033786560009. |
2017-11-08 |
View Report |
Accounts. Accounts type small. |
2017-07-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-01 |
View Report |
Address. Old address: No.1 London Bridge London SE1 9BG England. New address: Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW. |
2016-11-11 |
View Report |
Accounts. Change account reference date company current shortened. |
2016-09-28 |
View Report |
Accounts. Accounts type full. |
2016-07-11 |
View Report |
Mortgage. Charge number: 8. |
2016-07-11 |
View Report |
Mortgage. Charge number: 6. |
2016-07-08 |
View Report |
Mortgage. Charge number: 7. |
2016-07-08 |
View Report |
Resolution. Description: Resolutions. |
2016-07-06 |
View Report |
Mortgage. Charge number: 033786560009. Charge creation date: 2016-06-21. |
2016-06-30 |
View Report |
Officers. Termination date: 2016-06-21. Officer name: Shaun Robinson. |
2016-06-29 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-02 |
View Report |
Accounts. Accounts type full. |
2015-09-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-02 |
View Report |
Address. New address: No.1 London Bridge London SE1 9BG. |
2015-05-26 |
View Report |
Address. New address: No.1 London Bridge London SE1 9BG. |
2015-05-26 |
View Report |
Address. New address: No.1 London Bridge London SE1 9BG. |
2015-05-26 |
View Report |
Address. New address: No.1 London Bridge London SE1 9BG. |
2015-05-26 |
View Report |