AD01 |
New registered office address Armstrong Watson Llp Third Floor 10 South Parade Leeds LS1 5QS. Change occurred on 2021-08-04. Company's previous address: The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU United Kingdom.
filed on: 4th, August 2021
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to 2019-12-31 (was 2020-06-30).
filed on: 23rd, September 2020
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-03-19: 350950.00 GBP
filed on: 26th, March 2020
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2019-08-22 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 3rd, May 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 10th, April 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2017-09-30 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-09-30 secretary's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU. Change occurred on 2017-08-15. Company's previous address: Home House 10 Church Street Old Isleworth London TW7 6DA United Kingdom.
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-07-24 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-24 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-29
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-29
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-29
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-06-29
filed on: 13th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Home House 10 Church Street Old Isleworth London TW7 6DA. Change occurred on 2017-06-20. Company's previous address: Catthorpe Hall Catthorpe Near Lutterworth Leicestershire LE17 6DB.
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-06-19
filed on: 19th, June 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 10th, May 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on 2016-09-12
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-31
filed on: 8th, June 2016
| annual return
|
Free Download
(9 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The Hart Shaw Building Sheffield Business Park Europa Link Sheffield S9 1XU at an unknown date
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 5th, May 2016
| accounts
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 10th, November 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2015-10-05: 950.00 GBP
filed on: 10th, November 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 27th, October 2015
| resolution
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-31
filed on: 15th, June 2015
| annual return
|
Free Download
(8 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2015-03-17: 975.00 GBP
filed on: 27th, April 2015
| capital
|
Free Download
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 27th, April 2015
| resolution
|
Free Download
|
SH03 |
Purchase of own shares
filed on: 27th, April 2015
| capital
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, April 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2015-01-01 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-31
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 1st, October 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-31
filed on: 5th, June 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-06-05: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 13th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-31
filed on: 11th, June 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 4th, April 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-31
filed on: 6th, June 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 26th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-31
filed on: 8th, June 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 18th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-31
filed on: 14th, June 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 13th, April 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2009-06-01 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 24th, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to 2008-06-24 - Annual return with full member list
filed on: 24th, June 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2007-12-31
filed on: 19th, March 2008
| accounts
|
Free Download
(6 pages)
|
225 |
Curr sho from 31/05/2008 to 31/12/2007
filed on: 19th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008-02-15 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-15 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 811 shares on 2007-12-31. Value of each share 1 £, total number of shares: 812.
filed on: 15th, February 2008
| capital
|
Free Download
(3 pages)
|
88(2)R |
Alloted 811 shares on 2007-12-31. Value of each share 1 £, total number of shares: 812.
filed on: 15th, February 2008
| capital
|
Free Download
(3 pages)
|
288a |
On 2008-02-15 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-02-15 New director appointed
filed on: 15th, February 2008
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed empty sky LIMITEDcertificate issued on 15/08/07
filed on: 15th, August 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed empty sky LIMITEDcertificate issued on 15/08/07
filed on: 15th, August 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On 2007-07-02 New secretary appointed;new director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-07-02 New secretary appointed;new director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-07-02 Secretary resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-07-02 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-07-02 Director resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/07/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007-07-02 Director resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-07-02 New director appointed
filed on: 2nd, July 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 02/07/07 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 2nd, July 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007-07-02 Secretary resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, May 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 31st, May 2007
| incorporation
|
Free Download
(16 pages)
|