AA |
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 4th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/20
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/20
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2021/07/21
filed on: 8th, August 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
2021/07/20 - the day secretary's appointment was terminated
filed on: 8th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/20
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/20
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/03/20
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/01
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 6th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
2018/06/19 - the day director's appointment was terminated
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 27th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/19
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/19
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 13th, April 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2016/07/24 to 2016/07/31
filed on: 3rd, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/25
filed on: 4th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/07/24
filed on: 18th, April 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/21.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 073572720002, created on 2015/10/21
filed on: 26th, October 2015
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 073572720001, created on 2015/10/21
filed on: 23rd, October 2015
| mortgage
|
Free Download
(15 pages)
|
AP03 |
New secretary appointment on 2015/09/06
filed on: 6th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/08/25 with full list of members
filed on: 3rd, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/07/24
filed on: 20th, April 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/11/18.
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/08/25 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/10/14. New Address: 14 the Gilligans Burgess Hill West Sussex RH15 8TD. Previous address: 39 Dumbrills Close Burgess Hill West Sussex RH15 8RS United Kingdom
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2013/07/24
filed on: 23rd, April 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/08/25 with full list of members
filed on: 14th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/08/31
filed on: 30th, May 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2013/07/24, originally was 2013/08/31.
filed on: 28th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/08/25 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/08/31
filed on: 21st, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/08/25 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(3 pages)
|
MISC |
Name correction from star svi uk LIMITED to star sri uk LIMITED
filed on: 28th, April 2011
| miscellaneous
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 11th, April 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed star care (uk) LIMITEDcertificate issued on 11/04/11
filed on: 11th, April 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/02/09.
filed on: 9th, February 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/02/09 - the day director's appointment was terminated
filed on: 9th, February 2011
| officers
|
Free Download
(1 page)
|
TM01 |
2010/09/03 - the day director's appointment was terminated
filed on: 3rd, September 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/09/03.
filed on: 3rd, September 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, August 2010
| incorporation
|
Free Download
(22 pages)
|