AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 8th, August 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, April 2022
|
accounts |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 16th, September 2021
|
accounts |
Free Download
(109 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Sat, 1st May 2021 new director was appointed.
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st May 2021
filed on: 13th, May 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Apr 2021 new director was appointed.
filed on: 14th, April 2021
|
officers |
Free Download
(2 pages)
|
AP04 |
On Mon, 15th Mar 2021, company appointed a new person to the position of a secretary
filed on: 4th, April 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 15th Mar 2021
filed on: 4th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 15th, September 2020
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 1st Aug 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
AP04 |
On Sat, 1st Aug 2020, company appointed a new person to the position of a secretary
filed on: 4th, August 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, June 2020
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 15th, June 2020
|
incorporation |
Free Download
(6 pages)
|
AP01 |
On Wed, 27th May 2020 new director was appointed.
filed on: 10th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th May 2020
filed on: 10th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 24th Apr 2020
filed on: 24th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 11th Mar 2020 new director was appointed.
filed on: 16th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 18th Dec 2019
filed on: 19th, December 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On Fri, 27th Sep 2019, company appointed a new person to the position of a secretary
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 27th Sep 2019
filed on: 11th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 31st, October 2019
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 31st, October 2019
|
accounts |
Free Download
(121 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, July 2019
|
incorporation |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 22nd, July 2019
|
resolution |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 13th, September 2018
|
accounts |
Free Download
(129 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2017
filed on: 13th, September 2018
|
accounts |
Free Download
(9 pages)
|
AP01 |
On Wed, 24th Jan 2018 new director was appointed.
filed on: 25th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 24th Jan 2018
filed on: 24th, January 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 24th Jan 2018 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA at an unknown date to C/O Browne Jacobson Llp 19-20 the Triangle Nottingham NG2 1AE
filed on: 28th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 29th, August 2017
|
accounts |
Free Download
(9 pages)
|
AD03 |
Registered inspection location new location: C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA.
filed on: 7th, March 2017
|
address |
Free Download
(1 page)
|
AP03 |
On Fri, 12th Aug 2016, company appointed a new person to the position of a secretary
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 9th, August 2016
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st May 2016
filed on: 31st, May 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 18th Apr 2016 new director was appointed.
filed on: 28th, April 2016
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA.
filed on: 24th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Mar 2016
filed on: 24th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 24th Mar 2016: 20.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 14th, October 2015
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Wed, 14th Jan 2015 director's details were changed
filed on: 16th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Apr 2015 director's details were changed
filed on: 16th, April 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Mar 2015
filed on: 27th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 10th, June 2014
|
resolution |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Mar 2014
filed on: 2nd, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 2nd Apr 2014: 20.00 GBP
|
capital |
|
AP01 |
On Fri, 24th Jan 2014 new director was appointed.
filed on: 24th, January 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 31st Jul 2013
filed on: 31st, July 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 31st Jul 2013
filed on: 31st, July 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 18th, June 2013
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Mar 2013
filed on: 17th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 2nd, May 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Mar 2012
filed on: 27th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2010
filed on: 30th, August 2011
|
accounts |
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, July 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed fourstar group LIMITEDcertificate issued on 22/07/11
filed on: 22nd, July 2011
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 7th Jul 2011
filed on: 7th, July 2011
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 7th, July 2011
|
change of name |
Free Download
(2 pages)
|
AP01 |
On Mon, 9th May 2011 new director was appointed.
filed on: 9th, May 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
On Mon, 9th May 2011, company appointed a new person to the position of a secretary
filed on: 9th, May 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 9th May 2011
filed on: 9th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 9th May 2011 new director was appointed.
filed on: 9th, May 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th May 2011
filed on: 9th, May 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 9th May 2011. Old Address: Unit 8-9 the Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB England
filed on: 9th, May 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Mar 2011
filed on: 7th, April 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2009
filed on: 22nd, September 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Mar 2010
filed on: 9th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sat, 6th Mar 2010 director's details were changed
filed on: 9th, April 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 4th Jan 2010
filed on: 4th, January 2010
|
officers |
Free Download
(1 page)
|
AP03 |
On Mon, 4th Jan 2010, company appointed a new person to the position of a secretary
filed on: 4th, January 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 12th Oct 2009. Old Address: Sterling House 97 Lichfield Street Tamworth Staffs B79 7QF
filed on: 12th, October 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 8th, July 2009
|
accounts |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 2nd, July 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 26th May 2009 with complete member list
filed on: 26th, May 2009
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2008
|
incorporation |
Free Download
(12 pages)
|