AAMD |
Amended total exemption full accounts data made up to 28th February 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed britannia ahoy LTDcertificate issued on 01/04/22
filed on: 1st, April 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from 31st August 2020 to 28th February 2021
filed on: 21st, April 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th November 2018
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th December 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 5th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
15th November 2018 - the day director's appointment was terminated
filed on: 21st, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
15th November 2018 - the day director's appointment was terminated
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 5th December 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 15th November 2018
filed on: 30th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
15th November 2018 - the day director's appointment was terminated
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th November 2018. New Address: 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ. Previous address: 33 Chelsea Road Sheffield S11 9BQ
filed on: 15th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 5th December 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th December 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th December 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th December 2014: 100.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 31st December 2014 to 31st August 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th August 2014. New Address: 33 Chelsea Road Sheffield S11 9BQ. Previous address: C/O Sutton Mcgrath Ltd 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ England
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, December 2013
| incorporation
|
Free Download
(34 pages)
|