(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Mar 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY on Thu, 29th Feb 2024 to Anglo House Worcester Road Stourport-on-Severn DY13 9AW
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088026260002, created on Wed, 12th Oct 2022
filed on: 17th, October 2022
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 088026260001, created on Wed, 27th Jul 2022
filed on: 2nd, August 2022
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Mar 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Mar 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Dec 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Dec 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Dec 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 15th Dec 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 5th Dec 2016
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 5th Dec 2016
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Dec 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 4th Dec 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to Thu, 31st Mar 2016 from Thu, 31st Dec 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Dec 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Dec 2013: 100.00 GBP
filed on: 15th, September 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Dec 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 9th Jun 2014 new director was appointed.
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 9th Jun 2014 new director was appointed.
filed on: 18th, July 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 17th Jun 2014
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed nexostar LIMITEDcertificate issued on 16/06/14
filed on: 16th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 4th Dec 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on Tue, 10th Jun 2014. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 10th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2013
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Wed, 4th Dec 2013: 1.00 GBP
capital
|
|