AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2022
filed on: 17th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 24, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Starling Financials Ltd Royds Farm Harden Road Kelbrook BB18 6TS. Change occurred on October 3, 2022. Company's previous address: Unit a Vicarage Business Park Skipton Road Barnoldswick Lancashire BB18 5EG England.
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 7, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 1, 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit a Vicarage Business Park Skipton Road Barnoldswick Lancashire BB18 5EG. Change occurred on August 27, 2020. Company's previous address: 1 Letcliffe Cottages Manchester Road Barnoldswick Lancashire BB18 5HE.
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 30, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 30, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 30, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 4th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2016
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 23, 2014 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 28, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 30th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2013
filed on: 17th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 17, 2013: 2 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 16, 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2011
| incorporation
|
Free Download
(23 pages)
|