CS01 |
Confirmation statement with no updates Thursday 18th January 2024
filed on: 7th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2022
filed on: 8th, August 2023
|
accounts |
Free Download
(20 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 7th February 2022
filed on: 22nd, February 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th January 2023
filed on: 22nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 8th, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st July 2022.
filed on: 8th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 30th June 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th January 2022
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Friday 7th January 2022
filed on: 10th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed blackstar advisors LIMITEDcertificate issued on 07/01/22
filed on: 7th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 27th, September 2021
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Tuesday 30th June 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 27th, September 2021
|
accounts |
Free Download
(124 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 27th, September 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 26th, August 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 17th, August 2021
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th January 2021
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
filed on: 20th, January 2021
|
other |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 4th, December 2020
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 4th December 2020
filed on: 4th, December 2020
|
resolution |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Berkeley Square House Berkeley Square London Mayfair W1J 6BD England to North West House 119 Marylebone Road Marylebone London NW1 5PU on Monday 3rd February 2020
filed on: 3rd, February 2020
|
address |
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 30th, January 2020
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to Sunday 30th June 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 30th, January 2020
|
accounts |
Free Download
(279 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd January 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
filed on: 23rd, January 2020
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 30th June 2018
filed on: 12th, June 2019
|
accounts |
Free Download
(13 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/18
filed on: 12th, June 2019
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
filed on: 14th, May 2019
|
accounts |
Free Download
(245 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
filed on: 14th, May 2019
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 22nd January 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th January 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd January 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 30th June 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(16 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 19th, April 2017
|
accounts |
Free Download
(15 pages)
|
AD01 |
Registered office address changed from 5th Floor, Berkshire House 168 - 173 High Holborn London WC1V 7AA England to Berkeley Square House Berkeley Square London Mayfair W1J 6BD on Thursday 2nd March 2017
filed on: 2nd, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th January 2017
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor No. 12 Conduit Street Mayfair London W1S 2XH England to 5th Floor, Berkshire House 168 - 173 High Holborn London WC1V 7AA on Friday 2nd December 2016
filed on: 2nd, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 28th August 2016
filed on: 30th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 12th, February 2016
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st December 2015 to Tuesday 30th June 2015
filed on: 25th, January 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Baker Street London W1U 7EU to 2nd Floor No. 12 Conduit Street Mayfair London W1S 2XH on Tuesday 24th November 2015
filed on: 24th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 28th August 2015 with full list of members
filed on: 12th, October 2015
|
annual return |
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
filed on: 12th, October 2015
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Monday 31st August 2015
filed on: 3rd, September 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, August 2014
|
incorporation |
Free Download
(44 pages)
|