(AA01) Current accounting period extended from 31st December 2023 to 31st March 2024
filed on: 11th, December 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 24th July 2023. New Address: Cambrian Park Isaac Way Pembroke Dock Pembrokeshire SA72 4RW. Previous address: Unit 55 Romsey Industrial Estate Greatbridge Road Romsey Hampshire SO51 0HR
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
(TM01) 14th July 2023 - the day director's appointment was terminated
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th July 2023
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 6th, October 2022
| mortgage
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 061251140002 in full
filed on: 6th, October 2022
| mortgage
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 061251140003 in full
filed on: 6th, October 2022
| mortgage
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) 22nd September 2021 - the day director's appointment was terminated
filed on: 24th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 061251140003, created on 27th January 2021
filed on: 29th, January 2021
| mortgage
|
Free Download
(25 pages)
|
(AP01) New director was appointed on 11th November 2020
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 5th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st March 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th June 2017
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th June 2017
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed great star europe LIMITEDcertificate issued on 14/03/17
filed on: 14th, March 2017
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd February 2016 with full list of members
filed on: 25th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th February 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 23rd February 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th April 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 23rd February 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 061251140002
filed on: 28th, October 2013
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 23rd February 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd February 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 23rd February 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, February 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 28th February 2010 to 31st March 2010
filed on: 15th, July 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 23rd February 2010 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 210 Mauretania Road Nursling Uindustrial Estate Nursling Southampton Hampshire SO16 0YS on 9th April 2010
filed on: 9th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 28th February 2009
filed on: 17th, November 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 7th May 2009 with shareholders record
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to 9th February 2009 with shareholders record
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 19/11/2008 from romsey industrial estate greatbridge road romsey SO51 0HR
filed on: 19th, November 2008
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 29th February 2008
filed on: 13th, August 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 29th May 2007 New director appointed
filed on: 29th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 29th May 2007 New director appointed
filed on: 29th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 28th March 2007 Director resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th March 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th March 2007 Director resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 28th March 2007 Secretary resigned
filed on: 28th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 23rd, February 2007
| incorporation
|
Free Download
(13 pages)
|