GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2020/08/17 director's details were changed
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/08/17
filed on: 6th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/07/24. New Address: Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT. Previous address: 27 Ventnor Villas Hove BN3 3DE England
filed on: 24th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/23
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 31st, October 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/06/23
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2018/06/30 to 2018/12/31
filed on: 30th, March 2019
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/06/23
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/07/11 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/06/27. New Address: 27 Ventnor Villas Hove BN3 3DE. Previous address: 350 Gammons Lane Watford Herts WD24 5JS England
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
TM02 |
2018/06/27 - the day secretary's appointment was terminated
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/23
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/06/23 with full list of members
filed on: 7th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/09/07
capital
|
|
CH01 |
On 2016/09/01 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2016/01/01 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed oscar stardust LTDcertificate issued on 19/10/15
filed on: 19th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Address change date: 2015/10/16. New Address: 350 Gammons Lane Watford Herts WD24 5JS. Previous address: 3 Clifton Place Brighton BN1 3FN
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/23 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/06/30
filed on: 1st, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 2014/06/23 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 4th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/06/23 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/08/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 11th, June 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/05/23 from 85 Buttermere Place Watford WD25 7DW England
filed on: 23rd, May 2013
| address
|
Free Download
(1 page)
|
TM01 |
2013/03/25 - the day director's appointment was terminated
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2013/03/16
filed on: 16th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/16.
filed on: 16th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/06/23 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
2011/09/01 - the day secretary's appointment was terminated
filed on: 1st, September 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/07/14 from Home 85 Buttermere Close Linden Lea Watford WD26 7DW England
filed on: 14th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, June 2011
| incorporation
|
Free Download
(8 pages)
|