AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, June 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 30th Mar 2023 new director was appointed.
filed on: 6th, June 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 24th Nov 2022 - the day director's appointment was terminated
filed on: 21st, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 15th, August 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Thu, 24th Mar 2022 new director was appointed.
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Mar 2022 new director was appointed.
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 24th Mar 2022 - the day director's appointment was terminated
filed on: 14th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tue, 31st Aug 2021 director's details were changed
filed on: 31st, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 12th, October 2020
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Thu, 23rd Jul 2020 new director was appointed.
filed on: 8th, September 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 26th Feb 2020
filed on: 26th, February 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Tue, 1st Oct 2019 - the day director's appointment was terminated
filed on: 22nd, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 20th Mar 2019 new director was appointed.
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Mar 2019 new director was appointed.
filed on: 10th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 14th May 2019 director's details were changed
filed on: 14th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 31st, March 2019
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tue, 27th Nov 2018 director's details were changed
filed on: 27th, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, March 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tue, 13th Mar 2018 director's details were changed
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sun, 17th Sep 2017 new director was appointed.
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Mar 2017 new director was appointed.
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, May 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, September 2016
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Wed, 22nd Jun 2016 new director was appointed.
filed on: 6th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 5th Sep 2016 - the day director's appointment was terminated
filed on: 6th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 22nd Jun 2016 - the day director's appointment was terminated
filed on: 6th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 22nd Jun 2016 - the day director's appointment was terminated
filed on: 6th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 30th May 2016 - the day director's appointment was terminated
filed on: 26th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 18th Mar 2015 new director was appointed.
filed on: 6th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Mar 2015 new director was appointed.
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Mar 2015 new director was appointed.
filed on: 3rd, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Feb 2016, no shareholders list
filed on: 14th, March 2016
|
annual return |
Free Download
(6 pages)
|
TM01 |
Wed, 25th Feb 2015 - the day director's appointment was terminated
filed on: 14th, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 14th Mar 2016. New Address: Bradbury House Clinic Wheatfield Drive Bradley Stoke Bristol BS32 9DB. Previous address: Bradbury House Wheatfield Drive Bradley Stoke Bristol BS32 9DB
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed moonstone therapy centre appeal LIMITEDcertificate issued on 19/01/16
filed on: 19th, January 2016
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Wed, 18th Mar 2015 - the day director's appointment was terminated
filed on: 1st, April 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 16th Feb 2015, no shareholders list
filed on: 17th, March 2015
|
annual return |
Free Download
(8 pages)
|
AP01 |
On Thu, 26th Jun 2014 new director was appointed.
filed on: 29th, January 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Sun, 5th Oct 2014 - the day director's appointment was terminated
filed on: 9th, December 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Thu, 20th Feb 2014 director's details were changed
filed on: 20th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 20th Feb 2014. Old Address: 11 Laura Place Bath Somerset BA2 4BL
filed on: 20th, February 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 20th Feb 2014 director's details were changed
filed on: 20th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Feb 2014, no shareholders list
filed on: 20th, February 2014
|
annual return |
Free Download
(8 pages)
|
TM02 |
Mon, 13th Jan 2014 - the day secretary's appointment was terminated
filed on: 13th, January 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 13th Jan 2014
filed on: 13th, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2012
filed on: 8th, August 2013
|
accounts |
Free Download
(13 pages)
|
TM01 |
Tue, 4th Jun 2013 - the day director's appointment was terminated
filed on: 4th, June 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 4th Jun 2013 - the day director's appointment was terminated
filed on: 4th, June 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 16th Feb 2013, no shareholders list
filed on: 18th, February 2013
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 14th, September 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Feb 2012, no shareholders list
filed on: 7th, March 2012
|
annual return |
Free Download
(10 pages)
|
AP01 |
On Wed, 7th Mar 2012 new director was appointed.
filed on: 7th, March 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 17th Jan 2012 new director was appointed.
filed on: 17th, January 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2010
filed on: 21st, April 2011
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Tue, 1st Feb 2011 director's details were changed
filed on: 16th, February 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Feb 2011, no shareholders list
filed on: 16th, February 2011
|
annual return |
Free Download
(8 pages)
|
TM01 |
Tue, 11th Jan 2011 - the day director's appointment was terminated
filed on: 11th, January 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 5th Jan 2011 - the day director's appointment was terminated
filed on: 5th, January 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2009
filed on: 8th, July 2010
|
accounts |
Free Download
(11 pages)
|
AP01 |
On Fri, 23rd Apr 2010 new director was appointed.
filed on: 23rd, April 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On Tue, 20th Apr 2010 new director was appointed.
filed on: 20th, April 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Feb 2010, no shareholders list
filed on: 2nd, March 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 1st, September 2009
|
accounts |
Free Download
(12 pages)
|
287 |
Registered office changed on 27/08/2009 from cleveland house sydney road bath somerset BA2 6NR
filed on: 27th, August 2009
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 30th, April 2009
|
incorporation |
Free Download
(7 pages)
|
CERTNM |
Company name changed daystar therapy centre appeal LIMITEDcertificate issued on 27/04/09
filed on: 24th, April 2009
|
change of name |
Free Download
(3 pages)
|
363a |
Annual return up to Wed, 18th Feb 2009 with shareholders record
filed on: 18th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 16th, April 2008
|
accounts |
Free Download
(11 pages)
|
363a |
Annual return up to Fri, 29th Feb 2008 with shareholders record
filed on: 29th, February 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On Tue, 19th Feb 2008 Director resigned
filed on: 19th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 19th Feb 2008 Director resigned
filed on: 19th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 19th Feb 2008 Director resigned
filed on: 19th, February 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 19th Feb 2008 Director resigned
filed on: 19th, February 2008
|
officers |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 24th, January 2008
|
incorporation |
Free Download
(21 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 24th, January 2008
|
incorporation |
Free Download
(21 pages)
|
CERTNM |
Company name changed ms daystar LIMITEDcertificate issued on 18/01/08
filed on: 18th, January 2008
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed ms daystar LIMITEDcertificate issued on 18/01/08
filed on: 18th, January 2008
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2006
filed on: 16th, March 2007
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2006
filed on: 16th, March 2007
|
accounts |
Free Download
(11 pages)
|
363s |
Annual return up to Mon, 12th Mar 2007 with shareholders record
filed on: 12th, March 2007
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return up to Mon, 12th Mar 2007 with shareholders record
filed on: 12th, March 2007
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2005
filed on: 21st, July 2006
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2005
filed on: 21st, July 2006
|
accounts |
Free Download
(11 pages)
|
363s |
Annual return up to Mon, 27th Feb 2006 with shareholders record
filed on: 27th, February 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Mon, 27th Feb 2006 with shareholders record
filed on: 27th, February 2006
|
annual return |
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 20th, December 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 20th, December 2005
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 5th, April 2005
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 5th, April 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2005
|
incorporation |
Free Download
(33 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2005
|
incorporation |
Free Download
(33 pages)
|