(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Friday 1st February 2019
filed on: 30th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 27th October 2023
filed on: 27th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 29th December 2022 to Wednesday 28th December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 1st April 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th December 2021 to Wednesday 29th December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 1st April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Tuesday 11th May 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 1st April 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, March 2021
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from Tuesday 31st December 2019 to Monday 30th December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st April 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 6th November 2019.
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 1st April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 1st February 2019
filed on: 1st, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sunday 1st April 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 1st April 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 17th May 2016
capital
|
|
(MR01) Registration of charge 075871980001, created on Thursday 17th September 2015
filed on: 24th, September 2015
| mortgage
|
Free Download
(24 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 30th June 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 30th June 2015
filed on: 28th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st April 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st April 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Thursday 30th May 2013 from St Andrews House St. Andrews Trading Estate Bridport Dorset DT6 3EX United Kingdom
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st April 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 15th, October 2012
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st April 2012
filed on: 27th, July 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 24th July 2012.
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 10th January 2012
filed on: 24th, July 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 24th July 2012.
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 24th July 2012.
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Tuesday 24th July 2012) of a secretary
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 24th July 2012.
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 24th July 2012 from 5 Esprit Asheridge Road Chesham Buckinghamshire HP5 2PY United Kingdom
filed on: 24th, July 2012
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 24th July 2012
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Monday 30th April 2012 to Saturday 31st December 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 24th July 2012
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed dristar trading LIMITEDcertificate issued on 12/07/11
filed on: 12th, July 2011
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 24th May 2011 from 5 Esprit Ashridge Road Chesham Buckinghamshire HP5 2PY United Kingdom
filed on: 24th, May 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, April 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|