AA |
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 16th, January 2024
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/14
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 095562590001 satisfaction in full.
filed on: 4th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 095562590005, created on 2023/06/30
filed on: 2nd, July 2023
|
mortgage |
Free Download
(24 pages)
|
PSC04 |
Change to a person with significant control 2023/06/08
filed on: 19th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/06/08
filed on: 16th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 21st, December 2022
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/14
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 5th, April 2022
|
accounts |
Free Download
(16 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 24th, September 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/14
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/06/28
filed on: 23rd, June 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/02/11.
filed on: 11th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 13th, October 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/14
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/12/31 - the day director's appointment was terminated
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/08/14
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 10th, July 2019
|
accounts |
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 2018/06/29
filed on: 28th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/14
filed on: 8th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 9th, April 2018
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on 2018/02/23.
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/16.
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/06
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 095562590004, created on 2017/09/29
filed on: 5th, October 2017
|
mortgage |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/05/14
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 6th, January 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2016/04/30 to 2016/06/30
filed on: 22nd, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/14 with full list of members
filed on: 30th, June 2016
|
annual return |
Free Download
(7 pages)
|
AD01 |
Address change date: 2016/04/04. New Address: C/O C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH. Previous address: C/O Sbh Birmingham Ltd Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE England
filed on: 4th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/07/21. New Address: C/O Sbh Birmingham Ltd Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE. Previous address: C/O Starboard Hotels Wembley Point Harrow Road Wembley Middlesex HA9 6DE
filed on: 21st, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/07/21. New Address: C/O Sbh Birmingham Ltd Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE. Previous address: C/O Sbh Birmingham Ltd Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE England
filed on: 21st, July 2015
|
address |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 16th, July 2015
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 16th, July 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 095562590003, created on 2015/06/26
filed on: 3rd, July 2015
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 095562590002, created on 2015/06/26
filed on: 1st, July 2015
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 095562590001, created on 2015/06/26
filed on: 1st, July 2015
|
mortgage |
Free Download
(25 pages)
|
AR01 |
Annual return drawn up to 2015/05/14 with full list of members
filed on: 14th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/05/14
|
capital |
|
AP01 |
New director appointment on 2015/05/12.
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/12.
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/12.
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/12.
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/12.
filed on: 12th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, April 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/04/23
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|