AA |
Total exemption full accounts data made up to 30th September 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd June 2023: 2.13 GBP
filed on: 10th, July 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 19th January 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 92 Park Street Camberley Surrey GU15 3NY on 20th January 2023 to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY
filed on: 20th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 19th January 2023 director's details were changed
filed on: 20th, January 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th November 2022: 2.11 GBP
filed on: 23rd, November 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd September 2022: 2.09 GBP
filed on: 30th, September 2022
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 30th, September 2022
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, September 2022
| incorporation
|
Free Download
(35 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 26th, May 2022
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 18th June 2021: 1.57 GBP
filed on: 10th, July 2021
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, May 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 15th September 2020 director's details were changed
filed on: 2nd, October 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 23rd July 2020: 1.56 GBP
filed on: 3rd, September 2020
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, June 2020
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 23rd October 2019: 1.56 GBP
filed on: 7th, November 2019
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th July 2019: 47472.36 GBP
filed on: 3rd, September 2019
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 4th January 2019: 1.53 GBP
filed on: 15th, January 2019
| capital
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 15th November 2018: 1.46 GBP
filed on: 24th, December 2018
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, May 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2nd February 2018: 3.32 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 9th, March 2018
| resolution
|
Free Download
(42 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2017
filed on: 4th, April 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 10th January 2017: 1.39 GBP
filed on: 13th, March 2017
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 27th, January 2017
| resolution
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 23rd, January 2017
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th July 2016: 1.33 GBP
filed on: 31st, October 2016
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th August 2016: 1.37 GBP
filed on: 29th, October 2016
| capital
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 8th July 2016
filed on: 16th, August 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 10th, August 2016
| resolution
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 31st March 2016: 1.21 GBP
filed on: 12th, May 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 22nd, April 2016
| resolution
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 21st, August 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 4th August 2015: 1.20 GBP
filed on: 18th, August 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, August 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th August 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th August 2015: 1.20 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 7th August 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th June 2015: 1.09 GBP
filed on: 15th, July 2015
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed cheerz LTDcertificate issued on 20/05/15
filed on: 20th, May 2015
| change of name
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2015
| capital
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2015
| capital
|
Free Download
|
SH02 |
Sub-division of shares on 26th January 2015
filed on: 24th, April 2015
| capital
|
Free Download
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 39 Newton Road Farnborough Hampshire GU14 8BN United Kingdom on 21st January 2015 to 92 Park Street Camberley Surrey GU15 3NY
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed cheerss LTDcertificate issued on 12/09/14
filed on: 12th, September 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th September 2014
filed on: 12th, September 2014
| resolution
|
|
NEWINC |
Incorporation
filed on: 7th, August 2014
| incorporation
|
Free Download
(8 pages)
|