AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 13, 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 13, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control May 30, 2020
filed on: 4th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 1, 2019
filed on: 25th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 13, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 13, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control May 25, 2020
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 25, 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on May 1, 2019
filed on: 12th, June 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 13, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On June 3, 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 13, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 17, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 17, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 26, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 13, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 13, 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 1, 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 13, 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 13, 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 10, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 13, 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 22, 2012. Old Address: 55 Catherine Place London SW1E 6DY
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 13, 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 13, 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 13, 2010 with full list of members
filed on: 27th, May 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on April 9, 2010
filed on: 9th, April 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2009
filed on: 5th, November 2009
| accounts
|
Free Download
(9 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 30/04/2009
filed on: 19th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to May 18, 2009
filed on: 18th, May 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sunnyside resources LTDcertificate issued on 05/06/08
filed on: 4th, June 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On June 2, 2008 Director appointed
filed on: 2nd, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On June 2, 2008 Appointment terminated director
filed on: 2nd, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2008
| incorporation
|
Free Download
(11 pages)
|