CS01 |
Confirmation statement with updates Thu, 20th Jul 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Fri, 23rd Jun 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from West Banbury Cottages Broadwoodwidger Lifton Devon PL16 0JJ on Fri, 4th Aug 2023 to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB
filed on: 4th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Jun 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 3rd Jul 2023 new director was appointed.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 23rd Jun 2023
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Jun 2023
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 23rd Jun 2023
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 23rd Jun 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 23rd Jun 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 23rd Jun 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jul 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from Cedar House 35 Ashbourne Road Derby DE22 3FS England at an unknown date to 2 Regan Way Chetwynd Business Park Chilwell Nottinghamshire NG9 6RZ
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jul 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 20th Jul 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Mon, 12th Sep 2016 new director was appointed.
filed on: 4th, January 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 16th Sep 2016: 200.00 GBP
filed on: 4th, January 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 12th Sep 2016: 180.00 GBP
filed on: 4th, January 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Jul 2016
filed on: 30th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Jul 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 14th Aug 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Aug 2015 director's details were changed
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Sep 2014
filed on: 18th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Jul 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 18th Sep 2014: 2.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: Cedar House 35 Ashbourne Road Derby DE22 3FS.
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from West Banbury Cottage S Broadwoodwidger Lifton Devon PL16 0JJ England on Thu, 18th Sep 2014 to West Banbury Cottages Broadwoodwidger Lifton Devon PL16 0JJ
filed on: 18th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 21st Aug 2013. Old Address: West Banbury Cottage S Broadwoodwidger Lifton Devon PL16 0JJ England
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Jul 2013
filed on: 21st, August 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 21st Aug 2013: 2.00 GBP
capital
|
|
AP01 |
On Fri, 19th Jul 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 19th Jul 2013 new director was appointed.
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 18th Jul 2013. Old Address: West Banbury Cottages Broadwoodwidger Lifton Devon Great Britain
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 11th Jul 2013. Old Address: Felden Chase Felden Lane Hemel Hempstead Hertfordshire HP3 0BB United Kingdom
filed on: 11th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 11th, June 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Tue, 21st Aug 2012 new director was appointed.
filed on: 21st, August 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 31st Jul 2012: 2.00 GBP
filed on: 21st, August 2012
| capital
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, August 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed night star enterprises LIMITEDcertificate issued on 09/08/12
filed on: 9th, August 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 27th Jul 2012 to change company name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Jul 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 8th Aug 2011 new director was appointed.
filed on: 8th, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 26th Jul 2011
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2011
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|