Gazette. Gazette notice voluntary. |
2019-10-29 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-10-17 |
View Report |
Mortgage. Charge number: 090473270002. |
2019-10-14 |
View Report |
Mortgage. Charge number: 090473270003. |
2019-10-14 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19. |
2019-07-30 |
View Report |
Officers. Officer name: Jason Antony Zemmel. Termination date: 2019-07-19. |
2019-07-22 |
View Report |
Officers. Officer name: Mr Adam Hudaly. Appointment date: 2019-07-19. |
2019-07-22 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19. |
2019-07-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-11 |
View Report |
Officers. Officer name: Martyn David Diaper. Termination date: 2019-05-29. |
2019-05-29 |
View Report |
Accounts. Accounts type dormant. |
2019-01-05 |
View Report |
Officers. Appointment date: 2018-09-17. Officer name: Dr Martyn David Diaper. |
2018-09-17 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18. |
2018-09-13 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18. |
2018-09-13 |
View Report |
Officers. Termination date: 2018-06-29. Officer name: Richard Power. |
2018-07-03 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-03 |
View Report |
Address. New address: 10th Floor 1 City Approach Albert Street Eccles Manchester M30 0BG. Change date: 2018-04-09. Old address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG England. |
2018-04-09 |
View Report |
Accounts. Accounts type total exemption full. |
2018-01-04 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2017-06-29 |
View Report |
Accounts. Legacy. |
2017-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-23 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17. |
2017-06-19 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17. |
2017-06-19 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16. |
2016-12-29 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16. |
2016-12-29 |
View Report |
Mortgage. Charge creation date: 2016-12-09. Charge number: 090473270003. |
2016-12-20 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-26 |
View Report |
Accounts. Accounts type full. |
2016-03-15 |
View Report |
Mortgage. Charge creation date: 2015-11-03. Charge number: 090473270002. |
2015-11-11 |
View Report |
Mortgage. Charge number: 090473270001. |
2015-11-05 |
View Report |
Address. Old address: 14 New Wharf Road London N1 9RT. Change date: 2015-10-27. New address: 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG. |
2015-10-27 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-01 |
View Report |
Address. Change date: 2015-06-01. New address: 14 New Wharf Road London N1 9RT. Old address: Bath Lodge Practice Bitterne Health Centre Commercial Street, Bitterne Southampton SO18 6BT United Kingdom. |
2015-06-01 |
View Report |
Resolution. Description: Resolutions. |
2015-02-11 |
View Report |
Mortgage. Charge number: 090473270001. Charge creation date: 2014-12-05. |
2014-12-17 |
View Report |
Capital. Capital allotment shares. |
2014-11-19 |
View Report |
Officers. Appointment date: 2014-11-10. Officer name: Mr Jason Zemmel. |
2014-11-13 |
View Report |
Officers. Termination date: 2014-11-10. Officer name: Zaid Najim Hanna Hirmiz. |
2014-11-12 |
View Report |
Officers. Officer name: Shiba Qamar. Termination date: 2014-11-10. |
2014-11-12 |
View Report |
Officers. Officer name: Victoria Ayobola Itobi. Termination date: 2014-11-10. |
2014-11-12 |
View Report |
Officers. Termination date: 2014-11-10. Officer name: Chritsopher James Budge. |
2014-11-12 |
View Report |
Officers. Officer name: Dawn Sheena Godwin. Termination date: 2014-11-10. |
2014-11-12 |
View Report |
Officers. Termination date: 2014-11-10. Officer name: Allison Budge. |
2014-11-12 |
View Report |
Accounts. Change account reference date company current shortened. |
2014-11-12 |
View Report |
Officers. Officer name: Mr Richard Power. Appointment date: 2014-11-10. |
2014-11-12 |
View Report |
Change of name. Description: Company name changed downstar LIMITED\certificate issued on 23/10/14. |
2014-10-23 |
View Report |
Officers. Appointment date: 2014-10-07. Officer name: Dr Dawn Sheena Godwin. |
2014-10-07 |
View Report |
Officers. Officer name: Dr Christopher James Budge. Appointment date: 2014-10-07. |
2014-10-07 |
View Report |
Officers. Termination date: 2014-10-07. Officer name: Andrew Simon Davis. |
2014-10-07 |
View Report |
Officers. Officer name: Dr Allison Budge. Appointment date: 2014-10-07. |
2014-10-07 |
View Report |