AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 1st, May 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2020
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th November 2017. New Address: Chestnut Field House Chestnut Field Rugby CV21 2PD. Previous address: Chiltern House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QG
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 1st November 2015 with full list of members
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st November 2014 with full list of members
filed on: 4th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th January 2015: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 4th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st November 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 338 Stratford Road Shirley Solihull West Midlands B90 3DN United Kingdom on 16th July 2013
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2013
filed on: 16th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st November 2012 with full list of members
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed starblaze LTDcertificate issued on 28/11/11
filed on: 28th, November 2011
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Premier House 338 Stratford Road Shirley Solihull West Midlands B90 3DN England on 28th November 2011
filed on: 28th, November 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th November 2011
filed on: 25th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 25th November 2011
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th November 2012 to 30th April 2013
filed on: 25th, November 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
24th November 2011 - the day director's appointment was terminated
filed on: 24th, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(18 pages)
|