AA |
Small company accounts made up to 2022/12/31
filed on: 11th, October 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/28
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 26th, September 2022
|
accounts |
Free Download
(15 pages)
|
MR01 |
Registration of charge SC3541580003, created on 2022/07/19
filed on: 28th, July 2022
|
mortgage |
Free Download
(34 pages)
|
AD01 |
Change of registered address from Highpoint Village Highpoint Village Hayes London Send to London Address EH2 2AD Scotland on 2022/05/26 to C/O Hbj Gateley Wareing Exchange Tower C/O Hbj Gateley Wareing Exchange Tower 19 Canning Street Edinburgh EH3 8EH
filed on: 26th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/28
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 29th, September 2021
|
accounts |
Free Download
(15 pages)
|
AD01 |
Change of registered address from C/O Hbj Gateley Wareing Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 2021/04/12 to Highpoint Village Highpoint Village Hayes London Send to London Address EH2 2AD
filed on: 12th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/28
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 15th, December 2020
|
accounts |
Free Download
(15 pages)
|
PSC04 |
Change to a person with significant control 2020/08/14
filed on: 24th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC3541580002, created on 2020/07/31
filed on: 19th, August 2020
|
mortgage |
Free Download
(16 pages)
|
MR04 |
Charge SC3541580001 satisfaction in full.
filed on: 7th, August 2020
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/28
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/09/04 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, December 2019
|
incorporation |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 23rd, December 2019
|
resolution |
Free Download
(1 page)
|
MR01 |
Registration of charge SC3541580001, created on 2019/12/17
filed on: 23rd, December 2019
|
mortgage |
Free Download
(28 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 10th, December 2019
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/01.
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/02/01
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/28
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 27th, September 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/28
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 14th, November 2017
|
accounts |
Free Download
(11 pages)
|
CERTNM |
Company name changed staycity lever court LTD.certificate issued on 08/06/17
filed on: 8th, June 2017
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/06/08
filed on: 8th, June 2017
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/28
filed on: 26th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 2015/12/31
filed on: 23rd, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/28
filed on: 28th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/28
|
capital |
|
AA |
Small company accounts made up to 2014/12/31
filed on: 15th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/28
filed on: 24th, February 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2013/12/31
filed on: 19th, August 2014
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2014/04/22
filed on: 22nd, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/28
filed on: 11th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 5th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/28
filed on: 29th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 6th, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/28
filed on: 24th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 19th, July 2011
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2011/04/06 director's details were changed
filed on: 6th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/01/28
filed on: 16th, February 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2011/01/19.
filed on: 19th, January 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 22nd, October 2010
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2009/12/31
filed on: 22nd, October 2010
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/03/18.
filed on: 18th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/01/28
filed on: 18th, March 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2009/10/29 from 20 Trafalgar Street Edinburgh EH6 4DF
filed on: 29th, October 2009
|
address |
Free Download
(1 page)
|
288a |
On 2009/06/22 Director appointed
filed on: 22nd, June 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/02/09 Appointment terminated director
filed on: 9th, February 2009
|
officers |
Free Download
(1 page)
|
288b |
On 2009/02/09 Appointment terminate, director and secretary
filed on: 9th, February 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, January 2009
|
incorporation |
Free Download
(15 pages)
|