(MA) Memorandum and Articles of Association
filed on: 27th, October 2023
| incorporation
|
Free Download
(43 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, October 2023
| resolution
|
Free Download
(7 pages)
|
(MR01) Registration of charge 131896610004, created on 2023-10-16
filed on: 19th, October 2023
| mortgage
|
Free Download
(54 pages)
|
(MR04) Satisfaction of charge 131896610003 in full
filed on: 14th, September 2023
| mortgage
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-06-30
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-06-30
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-06-30
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-06-30
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2023-06-30
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-06-30
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 2023-07-05
filed on: 5th, July 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-06-30
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-06-30
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed star uk pas ii propco LIMITEDcertificate issued on 03/07/23
filed on: 3rd, July 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2023-06-30
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ at an unknown date
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 20th, May 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On 2023-04-11 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-04-11 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-04-11 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 131896610001 in full
filed on: 5th, April 2023
| mortgage
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2023-03-08: 7001.00 GBP
filed on: 8th, March 2023
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 07/02/23
filed on: 8th, March 2023
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 8th, March 2023
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, March 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-02-08
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 11th, August 2022
| accounts
|
Free Download
(11 pages)
|
(SH19) Statement of Capital on 2022-06-24: 7001.00 GBP
filed on: 24th, June 2022
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 24th, June 2022
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 22/06/22
filed on: 23rd, June 2022
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, June 2022
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 131896610002, created on 2022-03-08
filed on: 9th, March 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 131896610003, created on 2022-03-08
filed on: 9th, March 2022
| mortgage
|
Free Download
(46 pages)
|
(PSC02) Notification of a person with significant control 2021-02-09
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022-03-03
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-02-08
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG at an unknown date
filed on: 2nd, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 6th Floor One London Wall London EC2Y 5EB on 2021-11-26
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG on 2021-11-26
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-11-26 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-11-26 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-06-22 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2021-03-30: 7001.00 GBP
filed on: 14th, April 2021
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 131896610001, created on 2021-03-23
filed on: 25th, March 2021
| mortgage
|
Free Download
(17 pages)
|
(AA01) Current accounting period shortened from 2022-02-28 to 2021-12-31
filed on: 12th, February 2021
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, February 2021
| incorporation
|
Free Download
(9 pages)
|