AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 21st, September 2023
| accounts
|
Free Download
(16 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, September 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, September 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, September 2023
| accounts
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-07
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-08-07
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 28th, July 2022
| accounts
|
Free Download
(52 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 28th, July 2022
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 28th, July 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 28th, July 2022
| accounts
|
Free Download
(17 pages)
|
CH01 |
On 2022-05-18 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 11th, November 2021
| accounts
|
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 11th, November 2021
| accounts
|
Free Download
(17 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 13th, October 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 13th, October 2021
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-08-07
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 12th, January 2021
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 2 Stanhope Row Mayfair London W1J 7BS to Genting Club Star City Watson Road Birmingham B7 5SA on 2020-11-19
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 076727230001
filed on: 14th, October 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-07
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-03-10
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 13th, September 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-07
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 4th, October 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-07
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076727230001, created on 2017-12-20
filed on: 22nd, December 2017
| mortgage
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 4th, October 2017
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2017-08-07
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 2017-07-27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-07-27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 12th, October 2016
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2016-07-27
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-07-21
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-07-13
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-05-24 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-23
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-12-23
filed on: 6th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 9th, October 2015
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to 2015-07-14 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed park lane mews 1 LIMITEDcertificate issued on 08/06/15
filed on: 8th, June 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed genting (park lane mews hotel) LIMITEDcertificate issued on 05/06/15
filed on: 5th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from Genting Club Star City Watson Road Birmingham B7 5SA to 2 Stanhope Row Mayfair London W1J 7BS on 2015-06-05
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
CH03 |
On 2014-10-23 secretary's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 6th, October 2014
| accounts
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to 2014-07-14 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-11: 1.00 GBP
capital
|
|
AA |
Full accounts data made up to 2012-12-31
filed on: 26th, September 2013
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return made up to 2013-07-14 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-07-14 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 26th, April 2012
| accounts
|
Free Download
(24 pages)
|
AD01 |
Registered office address changed from Genting Club Birmingham Star City Watson Road Birmingham B7 5SA England on 2012-01-18
filed on: 18th, January 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Circus Casino Star City Watson Road Birmingham B7 5SA England on 2011-12-30
filed on: 30th, December 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-12-01
filed on: 1st, December 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-11-03
filed on: 3rd, November 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2012-06-30 to 2011-12-31
filed on: 22nd, July 2011
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 14th, July 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed GENTING2 LIMITEDcertificate issued on 14/07/11
filed on: 14th, July 2011
| change of name
|
Free Download
(1 page)
|
RES15 |
Company name change resolution on 2011-07-13
change of name
|
|
AD01 |
Registered office address changed from Circus Casino Star City Watson Road Nechells Birmingham B7 5SA United Kingdom on 2011-07-14
filed on: 14th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, June 2011
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|