Confirmation statement. Statement with no updates. |
2024-02-29 |
View Report |
Accounts. Accounts type small. |
2023-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2023-03-01 |
View Report |
Accounts. Accounts type small. |
2022-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-28 |
View Report |
Accounts. Accounts type small. |
2021-10-06 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-01 |
View Report |
Accounts. Accounts type small. |
2020-10-05 |
View Report |
Mortgage. Charge number: 031993390003. Charge creation date: 2020-06-16. |
2020-06-24 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-03 |
View Report |
Accounts. Accounts type small. |
2019-10-10 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-04 |
View Report |
Accounts. Accounts type small. |
2018-09-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-01 |
View Report |
Officers. Officer name: Zanfar Ali. Termination date: 2017-11-08. |
2017-11-17 |
View Report |
Accounts. Accounts type full. |
2017-09-27 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-03 |
View Report |
Address. Change date: 2016-10-28. Old address: 9a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8XU. New address: 66 High Street Aylesbury HP20 1SE. |
2016-10-28 |
View Report |
Officers. Appointment date: 2016-08-29. Officer name: Mr Zanfar Ali. |
2016-08-30 |
View Report |
Resolution. Description: Resolutions. |
2016-08-24 |
View Report |
Accounts. Accounts type full. |
2016-08-23 |
View Report |
Mortgage. Charge number: 031993390002. Charge creation date: 2016-08-02. |
2016-08-05 |
View Report |
Capital. Capital allotment shares. |
2016-08-01 |
View Report |
Capital. Capital allotment shares. |
2016-07-28 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-11 |
View Report |
Officers. Change date: 2016-03-01. Officer name: Mr Paul Hayman. |
2016-03-11 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-04 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-03 |
View Report |
Accounts. Accounts type small. |
2014-10-07 |
View Report |
Officers. Officer name: Mrs Teresa Anne Owen. Change date: 2014-07-23. |
2014-07-31 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-06 |
View Report |
Mortgage. Charge number: 031993390001. |
2014-02-26 |
View Report |
Mortgage. Charge number: 031993390001. |
2014-01-31 |
View Report |
Officers. Change date: 2014-01-01. Officer name: Mr Paul Hayman. |
2014-01-08 |
View Report |
Officers. Officer name: Manuel Brage. |
2014-01-08 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-20 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-28 |
View Report |
Officers. Officer name: Mrs Teresa Anne Owen. |
2012-09-19 |
View Report |
Officers. Officer name: Mrs Teresa Anne Owen. |
2012-09-19 |
View Report |
Officers. Officer name: Paul Hayman. |
2012-09-19 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-08 |
View Report |
Officers. Change date: 2012-05-28. Officer name: Mr Paul Hayman. |
2012-05-30 |
View Report |
Officers. Officer name: Mr Paul Hayman. Change date: 2012-05-28. |
2012-05-30 |
View Report |
Officers. Officer name: Mr Paul Hayman. Change date: 2012-05-16. |
2012-05-16 |
View Report |
Officers. Change date: 2012-05-16. Officer name: Mr Paul Hayman. |
2012-05-16 |
View Report |
Change of name. Description: Company name changed lowstar LIMITED\certificate issued on 08/03/12. |
2012-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-29 |
View Report |
Accounts. Accounts type total exemption small. |
2011-09-06 |
View Report |
Annual return. With made up date full list shareholders. |
2011-03-02 |
View Report |
Accounts. Accounts type dormant. |
2010-05-26 |
View Report |