AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd July 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd July 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd July 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd July 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 22nd April 2022 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd April 2022 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd April 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd April 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Friday 14th September 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 14th September 2018 director's details were changed
filed on: 14th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 14th September 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 14th September 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 22nd June 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 4th July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 3rd, June 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 24th February 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th February 2016 director's details were changed
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 22nd June 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 11th March 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th March 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Harance House Rumer Hill Road Cannock Staffordshire WS11 0ET to The Old Coach House Horse Fair Rugeley Staffordshire WS15 2EL on Wednesday 18th March 2015
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 23rd, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 22nd June 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd June 2014
capital
|
|
AR01 |
Annual return made up to Saturday 22nd June 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Tuesday 2nd October 2012 from Broadacres Chaseley Road Etching Hill Rugeley Staffordshire WS15 2LG United Kingdom
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 22nd June 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Wednesday 22nd February 2012 from Riverside Roseford Lane Acton Trussell Stafford Staffordshire ST17 0RB United Kingdom
filed on: 22nd, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 22nd June 2011 with full list of members
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(6 pages)
|
AP03 |
On Monday 28th February 2011 - new secretary appointed
filed on: 28th, February 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 22nd June 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 22nd June 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd June 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/06/2010 to 30/09/2010
filed on: 23rd, September 2009
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed sweaty betty LIMITEDcertificate issued on 14/09/09
filed on: 11th, September 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, June 2009
| incorporation
|
Free Download
(14 pages)
|