SUN MOON AND STARS FLATS LTD

Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

16/10/2416 October 2024 Change of details for Mr Lance Nicholas Hanson as a person with significant control on 2024-10-16

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/02/2414 February 2024 Registered office address changed from St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to St Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2024-02-14

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

09/10/239 October 2023 Change of details for Mr Lannce Nicholas Hanson as a person with significant control on 2023-09-07

View Document

09/10/239 October 2023 Notification of Lannce Nicholas Hanson as a person with significant control on 2023-09-07

View Document

09/10/239 October 2023 Cessation of Simon Daniell as a person with significant control on 2023-09-07

View Document

09/10/239 October 2023 Director's details changed for Zahra Hanson on 2023-09-06

View Document

04/10/234 October 2023 Registered office address changed from Sun Moon and Stars 64 High Street Blisworth Northampton NN7 3BJ England to St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2023-10-04

View Document

07/09/237 September 2023 Termination of appointment of Timothy George Price as a director on 2023-09-07

View Document

07/09/237 September 2023 Appointment of Mr Lance Nicholas Hanson as a director on 2023-09-05

View Document

07/09/237 September 2023 Appointment of Zahra Hanson as a director on 2023-09-06

View Document

07/09/237 September 2023 Director's details changed for Zahra Hanson on 2023-09-06

View Document

13/08/2313 August 2023 Previous accounting period extended from 2023-03-31 to 2023-07-31

View Document

12/08/2312 August 2023 Registered office address changed from St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to Sun Moon and Stars 64 High Street Blisworth Northampton NN7 3BJ on 2023-08-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/05/2326 May 2023 Cessation of Timothy George Price as a person with significant control on 2023-03-01

View Document

26/05/2326 May 2023 Notification of Simon Daniell as a person with significant control on 2023-03-01

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-25 with updates

View Document

27/03/2327 March 2023 Registered office address changed from Leadermans St Chistophers House Ridge Road Letchworth Garden City SG6 1PT United Kingdom to St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2023-03-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

26/03/2126 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company