CS01 |
Confirmation statement with no updates 2023/08/22
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 18th, May 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/22
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/22
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 132 High Street Rochester Kent ME1 1JT England on 2021/05/24 to 68 Borstal Road Rochester ME1 3BD
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/08/22
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2020/05/27 to 132 High Street Rochester Kent ME1 1JT
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH on 2020/03/13 to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
filed on: 13th, March 2020
| address
|
Free Download
(2 pages)
|
CH01 |
On 2019/08/21 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/22
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2019/08/21 secretary's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/08/21 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/22
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/22
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/22
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 18th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/22
filed on: 26th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/26
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed old 4 legs LIMITED LIMITEDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed billy childish LIMITEDcertificate issued on 29/10/14
filed on: 29th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/22
filed on: 10th, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/10
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/22
filed on: 25th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/22
filed on: 10th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/08/31
filed on: 31st, May 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2012/02/23 director's details were changed
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/02/23 director's details were changed
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/22
filed on: 19th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/08/31
filed on: 12th, May 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/22
filed on: 28th, October 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/08/23 from 22 New Road Chatham Kent ME4 4QR
filed on: 23rd, August 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/07/06.
filed on: 6th, July 2010
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/08/31
filed on: 18th, May 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2009/09/09 with complete member list
filed on: 9th, September 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/08/31
filed on: 7th, May 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 2008/09/08 with complete member list
filed on: 8th, September 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 99 shares on 2007/08/30. Value of each share 1 £, total number of shares: 100.
filed on: 10th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2007/08/30. Value of each share 1 £, total number of shares: 100.
filed on: 10th, September 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 2007/09/04 New secretary appointed
filed on: 4th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/09/04 New director appointed
filed on: 4th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/09/04 New secretary appointed
filed on: 4th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/09/04 New director appointed
filed on: 4th, September 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/08/24 Director resigned
filed on: 24th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/08/24 Secretary resigned
filed on: 24th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/08/24 Director resigned
filed on: 24th, August 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/08/24 Secretary resigned
filed on: 24th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, August 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 22nd, August 2007
| incorporation
|
Free Download
(9 pages)
|