CS01 |
Confirmation statement with no updates 31st October 2023
filed on: 4th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 17th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England on 28th July 2022 to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS
filed on: 28th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st October 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 10th June 2021 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th June 2021
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 31st October 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st November 2018 director's details were changed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st October 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th November 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th November 2017 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 27th, July 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 4th January 2017 to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st October 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th November 2015: 1000.00 GBP
capital
|
|
CERTNM |
Company name changed teen star LIMITEDcertificate issued on 08/10/15
filed on: 8th, October 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 8th, October 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th November 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 16th April 2014 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 16th November 2011 director's details were changed
filed on: 16th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP United Kingdom on 23rd August 2011
filed on: 23rd, August 2011
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2010
filed on: 23rd, November 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 23rd November 2010
filed on: 23rd, November 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 17th November 2010
filed on: 17th, November 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 53 Collum End Rise Cheltenham Glos GL53 0PA on 16th November 2010
filed on: 16th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2009
filed on: 31st, July 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2009
filed on: 1st, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 30th November 2009 director's details were changed
filed on: 1st, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 28th November 2008 with complete member list
filed on: 28th, November 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(12 pages)
|