(PSC04) Change to a person with significant control March 28, 2021
filed on: 19th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 27, 2021
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 10, 2022
filed on: 25th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 10, 2022 director's details were changed
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 603-605 London Road London Road Cheam Sutton Surry SM3 9AG United Kingdom to Olympia House Armitage Road London NW11 8RQ on January 18, 2022
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On July 14, 2020 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2020 to February 29, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 158 Pegaxis House 61 Victoria Road Surbiton KT6 4JX United Kingdom to 603-605 London Road London Road Cheam Sutton Surry SM3 9AG on December 22, 2020
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 27, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20-22 Shepherd Market London W1J 7QJ to Office 158 Pegaxis House 61 Victoria Road Surbiton KT6 4JX on June 10, 2020
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 27, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 27, 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates March 27, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 27, 2016 with full list of members
filed on: 30th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 1, 2015 director's details were changed
filed on: 30th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 27, 2015 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 26, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 27, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 10, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 27, 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 6, 2012: 2.00 GBP
filed on: 21st, February 2013
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed starsafar LIMITEDcertificate issued on 06/07/12
filed on: 6th, July 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on April 1, 2012 to change company name
change of name
|
|
(TM01) Director appointment termination date: May 2, 2012
filed on: 2nd, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On May 1, 2012 new director was appointed.
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 13, 2012. Old Address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 13th, April 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2012
| incorporation
|
Free Download
(43 pages)
|