CS01 |
Confirmation statement with no updates Fri, 1st Mar 2024
filed on: 1st, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 12th, January 2024
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 093278240003, created on Fri, 30th Jun 2023
filed on: 2nd, July 2023
|
mortgage |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 13th, April 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to Sun, 28th Jun 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 11th Feb 2021 new director was appointed.
filed on: 11th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 20th, November 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 30th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Dec 2019
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Mar 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 29th Jun 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 20th, July 2018
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Mar 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
On Fri, 16th Feb 2018 new director was appointed.
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 6th Nov 2017
filed on: 23rd, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Mar 2016
filed on: 6th, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Apr 2016: 1000.00 GBP
|
capital |
|
AD01 |
Change of registered address from Roselodge Suites, 17th Floor 1 Harrow Road Wembley Middlesex HA9 6DE on Mon, 4th Apr 2016 to C/O C/O Starbord Hotels Limited Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH
filed on: 4th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 18th, March 2016
|
accounts |
Free Download
(8 pages)
|
AA01 |
Extension of accounting period to Tue, 30th Jun 2015 from Tue, 31st Mar 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 16th, July 2015
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 16th, July 2015
|
incorporation |
Free Download
(21 pages)
|
MR01 |
Registration of charge 093278240002, created on Fri, 26th Jun 2015
filed on: 2nd, July 2015
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 093278240001, created on Fri, 26th Jun 2015
filed on: 1st, July 2015
|
mortgage |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Mar 2015
filed on: 23rd, March 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
On Sun, 1st Feb 2015 new director was appointed.
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 1st Feb 2015 new director was appointed.
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Nov 2015 to Tue, 31st Mar 2015
filed on: 11th, February 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 26th Nov 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|