AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 19th, January 2024
|
accounts |
Free Download
(14 pages)
|
MR04 |
Charge 095562530001 satisfaction in full.
filed on: 4th, July 2023
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 095562530005, created on Friday 30th June 2023
filed on: 2nd, July 2023
|
mortgage |
Free Download
(29 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th June 2023
filed on: 19th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st June 2023
filed on: 16th, June 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 14th May 2023
filed on: 19th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th May 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 13th, April 2022
|
accounts |
Free Download
(17 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 24th, September 2021
|
accounts |
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from Monday 29th June 2020 to Sunday 28th June 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th May 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 11th February 2021.
filed on: 11th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 12th, October 2020
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th May 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 31st December 2019
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 10th, July 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2018 to Friday 29th June 2018
filed on: 28th, March 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 14th May 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 6th, April 2018
|
accounts |
Free Download
(13 pages)
|
AP01 |
New director appointment on Friday 16th February 2018.
filed on: 23rd, February 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 095562530004, created on Friday 29th September 2017
filed on: 5th, October 2017
|
mortgage |
Free Download
|
PSC01 |
Notification of a person with significant control Friday 28th July 2017
filed on: 28th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th May 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Saturday 30th April 2016 to Thursday 30th June 2016
filed on: 22nd, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 14th May 2016 with full list of members
filed on: 5th, July 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 5th July 2016
|
capital |
|
AD01 |
Registered office address changed from C/O Sbh Birmingham Ltd Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE England to C/O C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on Monday 4th April 2016
filed on: 4th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Starboard Hotels Wembley Point Harrow Road Wembley Middlesex HA9 6DE to C/O Sbh Birmingham Ltd Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on Tuesday 21st July 2015
filed on: 21st, July 2015
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, July 2015
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, July 2015
|
resolution |
Free Download
|
MR01 |
Registration of charge 095562530003, created on Friday 26th June 2015
filed on: 2nd, July 2015
|
mortgage |
Free Download
(8 pages)
|
MR01 |
Registration of charge 095562530002, created on Friday 26th June 2015
filed on: 1st, July 2015
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 095562530001, created on Friday 26th June 2015
filed on: 1st, July 2015
|
mortgage |
Free Download
(25 pages)
|
AR01 |
Annual return made up to Thursday 14th May 2015 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 Thursday 14th May 2015
|
capital |
|
AP01 |
New director appointment on Tuesday 12th May 2015.
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th May 2015.
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th May 2015.
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th May 2015.
filed on: 13th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 12th May 2015.
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 Thursday 23rd April 2015
|
capital |
|