(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, September 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 12, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control August 9, 2022
filed on: 9th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 16, 2022 director's details were changed
filed on: 16th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on July 16, 2022
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 12, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 18 Brightside Road London SE13 6EW England to Winnington House 2 Woodberry Grove Finchley London N12 0DR on September 29, 2021
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 12, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from July 31, 2020 to January 31, 2021
filed on: 28th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 12, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 12, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 12, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 12, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 12, 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 86a Fenay Bridge Road Fenay Bridge Huddersfield HD8 0AY to 18 Brightside Road London SE13 6EW on September 24, 2015
filed on: 24th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 12, 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 79 Birkby Hall Road Huddersfield HD2 2TN England to 86a Fenay Bridge Road Fenay Bridge Huddersfield HD8 0AY on April 1, 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 16 Enterprise Centre Ray Street Huddersfield West Yorkshire HD1 6BL to 79 Birkby Hall Road Huddersfield HD2 2TN on December 12, 2014
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 12, 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 12, 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 1, 2013. Old Address: C/O Art Star Industries Limited Unit 5 Enterprise Centre Ray Street Huddersfield West Yorkshire HD1 6BL England
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed art star industries LIMITEDcertificate issued on 09/05/13
filed on: 9th, May 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on May 7, 2013 to change company name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 30, 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 12, 2012 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 20, 2012. Old Address: 79 Birkby Hall Road Huddersfield West Yorkshire HD2 2TN United Kingdom
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2011
| incorporation
|
Free Download
(22 pages)
|