CS01 |
Confirmation statement with no updates 2023-08-11
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 29th, June 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2023-01-23 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-11
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 29th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-11
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-11
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 26th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-11
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 24th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-11
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 27th, June 2018
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2018-04-16 secretary's details were changed
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-04-06 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on 2018-04-05. Company's previous address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom.
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 85 Great Portland Street First Floor London W1W 7LT. Change occurred on 2018-04-05. Company's previous address: International House 24 Holborn Viaduct City of London London EC1A 2BN United Kingdom.
filed on: 5th, April 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-09-14
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-11
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 26th, June 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address International House 24 Holborn Viaduct City of London London EC1A 2BN. Change occurred on 2017-05-11. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on 2017-04-06. Company's previous address: 25 Egret Heights Waterside Way London N17 9GJ.
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-11
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-09-30
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-11
filed on: 7th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-09-07: 1.00 GBP
capital
|
|
AD01 |
New registered office address 25 Egret Heights Waterside Way London N17 9GJ. Change occurred on 2015-09-07. Company's previous address: 25 25 Egret Heights Waterside Way London N17 9GJ England.
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 28th, June 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 25 25 Egret Heights Waterside Way London N17 9GJ. Change occurred on 2015-06-23. Company's previous address: 23 Reedham Close London N17 9PX.
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-11
filed on: 5th, September 2014
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2014-03-27 secretary's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-03-27 director's details were changed
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2014-05-29 to 2013-09-30
filed on: 27th, June 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-05-29
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Newbury Avenue Enfield Lock London EN3 6ED United Kingdom on 2014-01-02
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-11
filed on: 6th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-05-29
filed on: 4th, November 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2012-02-29 (was 2012-05-29).
filed on: 29th, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-11
filed on: 21st, August 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England on 2011-08-19
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-11
filed on: 19th, August 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-18
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-08-18
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2011-08-18) of a secretary
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-08-18
filed on: 18th, August 2011
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed ready to succeed LIMITEDcertificate issued on 11/08/11
filed on: 11th, August 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-08-11
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
CONNOT |
Change of name notice
filed on: 7th, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mstar 3 LIMITEDcertificate issued on 07/03/11
filed on: 7th, March 2011
| change of name
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: 2011-03-01) of a member
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-02-22
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-02-22
filed on: 22nd, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-02-22
filed on: 22nd, February 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-02-22
filed on: 22nd, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Forrest Street Blackburn BB1 3BB United Kingdom on 2011-02-21
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2011
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|