(AA) Accounts for a dormant company made up to 30th June 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th June 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 15th December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th December 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th December 2022
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 15th December 2022
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th December 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed homestar trading co., LTDcertificate issued on 14/12/22
filed on: 14th, December 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 4th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 30th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 30th June 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom on 17th March 2022 to 291 Brighton Road South Croydon CR2 6EQ
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th June 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd July 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd July 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) On 26th June 2018, company appointed a new person to the position of a secretary
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 108 Chase Business Centre 39-41 Chase Side London United Kingdom on 2nd July 2018 to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
filed on: 2nd, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 419, Harborne Road, Edgbaston, Birmingham, B15 3LB on 27th February 2018 to Suite 108 Chase Business Centre 39-41 Chase Side London
filed on: 27th, February 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 29th August 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 29th August 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th June 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th June 2016: 50000.00 GBP
capital
|
|
(AP01) New director was appointed on 28th November 2015
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 28th November 2015
filed on: 28th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|