(AD01) New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on Thursday 24th August 2023. Company's previous address: 40 Thorn Walk Sittingbourne ME10 3QH England.
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 18th August 2023
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 18th August 2023
filed on: 18th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 18th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 18th August 2023 director's details were changed
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 18th August 2023 director's details were changed
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th August 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 16th August 2023 director's details were changed
filed on: 17th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed starlybek childcare LIMITEDcertificate issued on 03/04/23
filed on: 3rd, April 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 30th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 19th September 2022
filed on: 23rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 26th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 19th September 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 19th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 16th, June 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 40 Thorn Walk Sittingbourne ME10 3QH. Change occurred on Tuesday 20th November 2018. Company's previous address: 48 Dagmar Road Chatham Kent ME4 5HB England.
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 19th September 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th September 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 4th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 19th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 48 Dagmar Road Chatham Kent ME4 5HB. Change occurred on Friday 5th February 2016. Company's previous address: 43 Dagmar Road Chatham Kent ME4 5HB England.
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 43 Dagmar Road Chatham Kent ME4 5HB. Change occurred on Tuesday 24th November 2015. Company's previous address: 43 Charlton Street Grays Essex RM20 4XU.
filed on: 24th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th September 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 10th July 2015.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 43 Charlton Street Grays Essex RM20 4XU. Change occurred on Monday 13th July 2015. Company's previous address: 265 Caspian Way Purfleet Essex RM19 1LB.
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th September 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 10th October 2013
filed on: 10th, October 2013
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 24th September 2013) of a secretary
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 24th September 2013
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, September 2013
| incorporation
|
Free Download
|