(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 31, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 31, 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 31, 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 31, 2023
filed on: 12th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 31, 2023 director's details were changed
filed on: 10th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 31, 2023
filed on: 10th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 31, 2023 director's details were changed
filed on: 10th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Rumsam Gardens Barnstaple Devon EX32 9EY. Change occurred on April 10, 2023. Company's previous address: Flat 19 Annecy Court St. Josephs Field Taunton TA1 3TE England.
filed on: 10th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On March 31, 2023 director's details were changed
filed on: 10th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 31, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Flat 19 Annecy Court St. Josephs Field Taunton TA1 3TE. Change occurred on December 3, 2021. Company's previous address: 75 Main Road Romford RM2 5EL.
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 31, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 31, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 31, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 31, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 3, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 31, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 30, 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 2, 2015: 100.00 GBP
capital
|
|
(CH01) On March 30, 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2014
filed on: 7th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 7, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2012
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2011
filed on: 1st, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 31, 2010
filed on: 16th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(288a) On April 30, 2009 Director appointed
filed on: 30th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On April 30, 2009 Director appointed
filed on: 30th, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On April 30, 2009 Appointment terminated director
filed on: 30th, April 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/04/2009 from 4 rivers house fentiman walk hertford herts SG14 1DB U.K.
filed on: 15th, April 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed starleigh LIMITEDcertificate issued on 08/04/09
filed on: 7th, April 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2009
| incorporation
|
Free Download
(15 pages)
|