(CS01) Confirmation statement with no updates 3rd December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th September 2018
filed on: 7th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 10th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2020
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd December 2019
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 3rd December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd December 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 30th September 2015 from 31st August 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd December 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th January 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Msb House 2 Denham Road Canvey Island Essex SS8 9HB on 8th June 2015 to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd December 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th December 2014: 100.00 GBP
capital
|
|
(CH01) On 24th November 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 24th November 2014 secretary's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 59 Paarl Road Canvey Island Essex SS8 9BU England on 25th November 2014 to Msb House 2 Denham Road Canvey Island Essex SS8 9HB
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On 24th November 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 24th November 2014 director's details were changed
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2014
filed on: 25th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th September 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nexus star LIMITEDcertificate issued on 22/05/14
filed on: 22nd, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Penhurst House Suite Eleven 352-356 Battersea Park Road London SW11 3BY on 24th February 2014
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 3rd December 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th January 2014: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 3rd, December 2012
| incorporation
|
Free Download
(23 pages)
|