CS01 |
Confirmation statement with no updates 2024-02-04
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-06-30
filed on: 5th, February 2024
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 17th, March 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-04
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 12th, April 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-04
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 28th, October 2021
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2021-06-29 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-06-29
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2020-06-29 to 2020-06-28
filed on: 23rd, June 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-04
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-02-11
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-02-11
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2019-02-11
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-02-11
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-02-11
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-04
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-12-31
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 3rd, July 2019
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2018-07-01
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-06-30 to 2018-06-29
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2018-03-31 to 2018-06-30
filed on: 4th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-04
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-11-27
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 104993660001 in full
filed on: 11th, January 2019
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-04-30 to 2018-03-31
filed on: 6th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-04-30
filed on: 7th, September 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2017-11-30 to 2017-04-30
filed on: 23rd, August 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 3rd, July 2018
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 104993660002, created on 2018-06-20
filed on: 27th, June 2018
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2017-06-27
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-02-16
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Starboard Hotels Limited Park House, 10 Penn Road Beaconsfield HP9 2LH United Kingdom to C/O Starboard Hotels Limited Park House Penn Road Beaconsfield HP9 2LH on 2018-01-05
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Starboard Hotels Limited Park House Penn Road Beaconsfield HP9 2LH England to C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield HP9 2LH on 2018-01-05
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-11-27
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104993660001, created on 2017-07-06
filed on: 17th, July 2017
| mortgage
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 14th, July 2017
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 5th, July 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-06-27
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, November 2016
| incorporation
|
Free Download
(10 pages)
|