(AA) Accounts for a small company made up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: August 15, 2023
filed on: 21st, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE to 5th Floor 13 Charles Ii Street London SW1Y 4QU on August 18, 2023
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
(AP01) On August 15, 2023 new director was appointed.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On August 15, 2023 new director was appointed.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 15, 2023
filed on: 18th, August 2023
| officers
|
Free Download
(1 page)
|
(CH01) On June 7, 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On June 7, 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 10th, February 2023
| accounts
|
Free Download
(13 pages)
|
(CH01) On November 2, 2022 director's details were changed
filed on: 22nd, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On November 2, 2022 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2019 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5th Floor 112 Jermyn Street London SW1Y 6LS United Kingdom to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on April 14, 2022
filed on: 14th, April 2022
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 24th, January 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 083741190001, created on February 9, 2021
filed on: 15th, February 2021
| mortgage
|
Free Download
(47 pages)
|
(TM01) Director appointment termination date: August 28, 2020
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, February 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on February 4, 2020
filed on: 4th, February 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director appointment termination date: November 25, 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(18 pages)
|
(TM02) Secretary appointment termination on October 5, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 28, 2018 new director was appointed.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from 2nd Floor 6 Sloane Street London SW1X 9LF United Kingdom to 5th Floor 112 Jermyn Street London SW1Y 6LS on May 10, 2018
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(AP01) On November 20, 2017 new director was appointed.
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Babmaes Street London SW1Y 6HD to 2nd Floor 6 Sloane Street London SW1X 9LF on October 19, 2017
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(AP03) On September 20, 2017 - new secretary appointed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 20, 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(18 pages)
|
(CH01) On April 5, 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On June 29, 2016 new director was appointed.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 29, 2016
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return made up to January 24, 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 26, 2016: 325.00 GBP
capital
|
|
(CH01) On January 1, 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on May 8, 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
(AP03) On May 8, 2015 - new secretary appointed
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed the nadler palace street LIMITEDcertificate issued on 06/05/15
filed on: 6th, May 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 24, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on February 17, 2015: 325.00 GBP
capital
|
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2014 new director was appointed.
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 1, 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 4, 2014
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 3, 2014 new director was appointed.
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 24, 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from January 31, 2014 to December 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed BASE2STAY victoria LIMITEDcertificate issued on 22/04/13
filed on: 22nd, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 18, 2013 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2013
| incorporation
|
Free Download
(46 pages)
|