Advanced company searchLink opens in new window

NO1 LOUNGES LTD

Company number 05778886

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2016 AA Full accounts made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 5,000
11 Nov 2015 AA Full accounts made up to 31 December 2014
03 Nov 2015 AP01 Appointment of Elliott Paul Adams as a director on 29 September 2015
18 May 2015 CH01 Director's details changed for Mark James Woodcock on 13 May 2015
12 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 5,000
07 May 2015 AP01 Appointment of Mr Martin Ian Green as a director on 26 March 2015
01 May 2015 AP01 Appointment of Mark James Woodcock as a director on 26 March 2015
14 Apr 2015 TM01 Termination of appointment of Paul Raymond Lawes as a director on 26 March 2015
24 Feb 2015 AA Group of companies' accounts made up to 31 December 2013
16 Jan 2015 AP01 Appointment of Mr Stephen Wallace Richards as a director on 16 January 2015
07 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 5,000
03 Apr 2014 MR05 Part of the property or undertaking has been released from charge 057788860001
25 Mar 2014 TM01 Termination of appointment of Darran Green as a director
25 Mar 2014 TM01 Termination of appointment of Davide Sangiovanni as a director
25 Mar 2014 TM01 Termination of appointment of Barclay Saastad as a director
25 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2014 AA Accounts for a medium company made up to 31 December 2012
19 Mar 2014 MR01 Registration of charge 057788860002
23 Dec 2013 MR01 Registration of charge 057788860001
18 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
17 Apr 2013 CH01 Director's details changed for Paul Raymond Lawes on 12 April 2013
08 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
16 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders