AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Apr 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Apr 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Apr 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Apr 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 16th May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 16th May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 14th Apr 2017 new director was appointed.
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Apr 2017
filed on: 26th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 1st Aug 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 18th Aug 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Thu, 12th Feb 2015
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 9th Feb 2015 new director was appointed.
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 10th Nov 2014 new director was appointed.
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Nov 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 15th Oct 2014 new director was appointed.
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom on Wed, 15th Oct 2014 to 17 Gainsboro Gardens Greenford Middlesex UB6 0JG
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed starbond LIMITEDcertificate issued on 14/10/14
filed on: 14th, October 2014
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Oct 2014
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2014
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Capital declared on Fri, 1st Aug 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|