(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 068876360015, created on Mon, 28th Sep 2020
filed on: 29th, September 2020
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 068876360013, created on Mon, 1st Jul 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 068876360014, created on Mon, 1st Jul 2019
filed on: 2nd, July 2019
| mortgage
|
Free Download
(16 pages)
|
(AD01) Address change date: Wed, 13th Mar 2019. New Address: 29/30 Fitzroy Square London W1T 6LQ. Previous address: C/O G.Cencelli 46 Mizen Way Cobham Surrey KT11 2RH
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 10th Mar 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 24th Apr 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 13th Jun 2016: 1.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 29/30 Fitzroy Square London W1T 6LQ.
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 24th Apr 2015 with full list of members
filed on: 16th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 16th Jun 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 068876360012, created on Tue, 20th Jan 2015
filed on: 23rd, January 2015
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to Thu, 24th Apr 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 24th Apr 2013 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Duplicate mortgage certificatecharge no:11
filed on: 3rd, April 2013
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 11
filed on: 28th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 10
filed on: 3rd, October 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 9
filed on: 5th, September 2012
| mortgage
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 8
filed on: 5th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
filed on: 3rd, September 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 3rd, September 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
filed on: 3rd, September 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 3rd, September 2012
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
filed on: 3rd, September 2012
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 24th Apr 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 28th, January 2012
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 7
filed on: 4th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 6
filed on: 23rd, December 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 23rd, December 2011
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 5th, August 2011
| mortgage
|
Free Download
(3 pages)
|
(CERTNM) Company name changed redstar developments LIMITEDcertificate issued on 13/05/11
filed on: 13th, May 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return drawn up to Sun, 24th Apr 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 12th May 2011. Old Address: 788-790 Finchley Road London NW11 7TJ England
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 11th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 27th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 20th, April 2011
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 27th, January 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, October 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 24th Apr 2010 with full list of members
filed on: 14th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 2nd Oct 2009 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2009
| incorporation
|
Free Download
(11 pages)
|