APARTMENTSTAY LIMITED

06496923
FLOTILLA HOUSE BATTERSEA REACH JUNIPER DRIVE LONDON SW18 1FX

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
11 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 2 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 2 Buy now
22 Dec 2022 accounts Annual Accounts 2 Buy now
20 Sep 2022 officers Change of particulars for director (Mr Wasim Ud Din) 2 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 2 Buy now
24 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 accounts Annual Accounts 2 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2019 accounts Annual Accounts 2 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2018 accounts Annual Accounts 6 Buy now
23 Oct 2017 accounts Annual Accounts 6 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2017 accounts Annual Accounts 2 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
23 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
07 Nov 2015 accounts Annual Accounts 10 Buy now
26 Aug 2015 annual-return Annual Return 3 Buy now
29 Nov 2014 accounts Annual Accounts 11 Buy now
24 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jun 2014 annual-return Annual Return 3 Buy now
21 Jun 2014 officers Termination of appointment of secretary (Jawaria Din) 1 Buy now
10 Jun 2014 gazette Gazette Notice Compulsary 1 Buy now
16 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2013 accounts Annual Accounts 9 Buy now
01 Mar 2013 annual-return Annual Return 4 Buy now
29 Apr 2012 accounts Annual Accounts 10 Buy now
13 Mar 2012 annual-return Annual Return 4 Buy now
22 Jun 2011 accounts Annual Accounts 10 Buy now
31 Mar 2011 annual-return Annual Return 4 Buy now
24 Nov 2010 accounts Annual Accounts 8 Buy now
25 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 officers Change of particulars for director (Wasim Ud Din) 2 Buy now
14 Dec 2009 accounts Annual Accounts 12 Buy now
09 May 2009 address Registered office changed on 09/05/2009 from 25-29 harper road london SE1 6AW united kingdom 1 Buy now
16 Apr 2009 officers Appointment terminated director alpha direct LIMITED 1 Buy now
24 Mar 2009 annual-return Return made up to 07/02/09; full list of members 3 Buy now
23 Mar 2009 address Registered office changed on 23/03/2009 from e c brown & batts delta house 177 borough high court london SE1 1HR 1 Buy now
02 Apr 2008 officers Director appointed wasim ud din 2 Buy now
20 Mar 2008 capital Ad 28/02/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
07 Mar 2008 address Registered office changed on 07/03/2008 from lower ground, signet house 49/51 farringdon road london EC1M 3JP 1 Buy now
07 Mar 2008 officers Secretary appointed jawaria din 2 Buy now
04 Mar 2008 officers Appointment terminated secretary alpha secretarial LIMITED 1 Buy now
07 Feb 2008 incorporation Incorporation Company 16 Buy now