AD01 |
Address change date: 21st December 2023. New Address: C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. Previous address: 60 Gresham Street London EC2V 7BB
filed on: 21st, December 2023
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 25th, October 2023
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 17/10/23
filed on: 18th, October 2023
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 18th, October 2023
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 17th October 2023: 33719762.00 GBP
filed on: 18th, October 2023
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 18th, October 2023
|
capital |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 18th October 2023: 1.00 GBP
filed on: 18th, October 2023
|
capital |
Free Download
(3 pages)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 5th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 20th, October 2022
|
accounts |
Free Download
(18 pages)
|
AP01 |
New director was appointed on 30th June 2022
filed on: 4th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 19th April 2021 director's details were changed
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 3rd, January 2020
|
accounts |
Free Download
(20 pages)
|
TM01 |
29th March 2019 - the day director's appointment was terminated
filed on: 24th, April 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(20 pages)
|
AP01 |
New director was appointed on 13th December 2018
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
13th December 2018 - the day director's appointment was terminated
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
TM01 |
31st March 2018 - the day director's appointment was terminated
filed on: 17th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 2nd October 2017: 22420766.00 GBP
filed on: 11th, October 2017
|
capital |
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2nd October 2017: 1.00 GBP
filed on: 11th, October 2017
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, October 2017
|
capital |
Free Download
(3 pages)
|
SH19 |
Statement of Capital on 3rd October 2017: 22420765.00 GBP
filed on: 3rd, October 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 3rd, October 2017
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 02/10/17
filed on: 3rd, October 2017
|
insolvency |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 13th, October 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return drawn up to 26th April 2016 with full list of members
filed on: 20th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th May 2016: 1.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, February 2016
|
resolution |
Free Download
(13 pages)
|
TM01 |
3rd February 2016 - the day director's appointment was terminated
filed on: 10th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 6th, January 2016
|
accounts |
Free Download
(17 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th April 2015 with full list of members
filed on: 1st, July 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st July 2015: 1.00 GBP
|
capital |
|
TM01 |
1st April 2015 - the day director's appointment was terminated
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2014
filed on: 6th, February 2015
|
accounts |
Free Download
(17 pages)
|
TM01 |
30th April 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th April 2014 with full list of members
filed on: 31st, July 2014
|
annual return |
Free Download
(7 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 14th, November 2013
|
incorporation |
Free Download
(29 pages)
|
AP01 |
New director was appointed on 11th November 2013
filed on: 11th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th November 2013
filed on: 11th, November 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th November 2013
filed on: 5th, November 2013
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 4th, November 2013
|
resolution |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st May 2014 to 31st March 2014
filed on: 25th, October 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mint House 77 Mansell Street London E1 8AF United Kingdom on 25th October 2013
filed on: 25th, October 2013
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th October 2013
filed on: 25th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th October 2013
filed on: 25th, October 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th September 2013
filed on: 26th, September 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
17th September 2013 - the day director's appointment was terminated
filed on: 17th, September 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed ems powerstar LIMITEDcertificate issued on 30/08/13
filed on: 30th, August 2013
|
change of name |
Free Download
(5 pages)
|
RES15 |
Company name change resolution on 29th August 2013
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 30th, August 2013
|
change of name |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th April 2014 to 31st May 2014
filed on: 8th, May 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, April 2013
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 26th April 2013: 1 GBP
|
capital |
|