Total Documents | 49 |
---|
Total Pages | 225 |
---|
9 December 2023 | Confirmation statement made on 6 October 2023 with updates |
---|---|
25 June 2023 | Total exemption full accounts made up to 30 September 2022 |
2 November 2022 | Confirmation statement made on 6 October 2022 with updates |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 |
6 October 2021 | Confirmation statement made on 6 October 2021 with updates |
30 June 2021 | Micro company accounts made up to 30 September 2020 |
29 May 2021 | Appointment of Mr Neel Thakerar as a director on 6 April 2021 |
4 December 2020 | Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU United Kingdom to Building 2 First Floor Coppersun Suite Watford WD18 8YA on 4 December 2020 |
4 December 2020 | Confirmation statement made on 6 October 2020 with no updates |
1 September 2020 | Micro company accounts made up to 30 September 2019 |
5 November 2019 | Confirmation statement made on 6 October 2019 with no updates |
19 June 2019 | Micro company accounts made up to 30 September 2018 |
10 May 2019 | Registered office address changed from Stanmore Business Centre, Coppersun Suite Howard Road Stanmore HA7 1BT England to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU on 10 May 2019 |
3 December 2018 | Confirmation statement made on 6 October 2018 with updates |
30 June 2018 | Micro company accounts made up to 30 September 2017 |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates |
9 October 2017 | Registered office address changed from 42 East Towers Pinner Middlesex HA5 1TL to Stanmore Business Centre, Coppersun Suite Howard Road Stanmore HA7 1BT on 9 October 2017 |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates |
9 October 2017 | Registered office address changed from 42 East Towers Pinner Middlesex HA5 1TL to Stanmore Business Centre, Coppersun Suite Howard Road Stanmore HA7 1BT on 9 October 2017 |
29 June 2017 | Micro company accounts made up to 30 September 2016 |
29 June 2017 | Micro company accounts made up to 30 September 2016 |
21 November 2016 | Confirmation statement made on 6 October 2016 with updates |
21 November 2016 | Confirmation statement made on 6 October 2016 with updates |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 |
6 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 |
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 July 2014 | Termination of appointment of David Savage as a director on 20 May 2014 |
8 July 2014 | Termination of appointment of David Savage as a director on 20 May 2014 |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 |
8 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
18 April 2013 | Appointment of Mr David Savage as a director |
18 April 2013 | Appointment of Mr David Savage as a director |
12 April 2013 | Company name changed a - star supply LIMITED\certificate issued on 12/04/13
|
12 April 2013 | Company name changed a - star supply LIMITED\certificate issued on 12/04/13
|
17 September 2012 | Registered office address changed from C/O Kms Accountancy 210 - 222 Hagley Road West Birmingham B68 0NP England on 17 September 2012 |
17 September 2012 | Registered office address changed from C/O Kms Accountancy 210 - 222 Hagley Road West Birmingham B68 0NP England on 17 September 2012 |
11 September 2012 | Incorporation
|
11 September 2012 | Incorporation
|
11 September 2012 | Incorporation
|