AD01 |
Address change date: 8th December 2023. New Address: 7 Bell Yard London London WC2A 2JR. Previous address: 7a Carmichael Road London SE25 5LS
filed on: 8th, December 2023
| address
|
Free Download
(3 pages)
|
CH01 |
On 24th October 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th April 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th April 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th April 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd May 2018
filed on: 3rd, May 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th November 2017. New Address: 7a Carmichael Road London SE25 5LS. Previous address: 32 the Shires, Old Bedford Road Luton LU2 7QA England
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 21st December 2016. New Address: 32 the Shires, Old Bedford Road Luton LU2 7QA. Previous address: 105 Preston Road Hockley Birmingham B18 4PL England
filed on: 21st, December 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 7th December 2016 secretary's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th December 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th April 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th April 2016: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 25th April 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th January 2015. New Address: 105 Preston Road Hockley Birmingham B18 4PL. Previous address: 174 Basing Way London London N3 3BN
filed on: 20th, January 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th April 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O John Philliips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 14th February 2014
filed on: 14th, February 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed sadler select LIMITEDcertificate issued on 09/01/14
filed on: 9th, January 2014
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 30th December 2013
change of name
|
|
CONNOT |
Notice of change of name
filed on: 9th, January 2014
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 25th April 2013 with full list of members
filed on: 8th, May 2013
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 30th April 2011
filed on: 18th, February 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th April 2012 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 25th April 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th April 2010
filed on: 11th, June 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2009
filed on: 28th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 24th June 2009 with shareholders record
filed on: 24th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2008
filed on: 16th, February 2009
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to 26th June 2008 with shareholders record
filed on: 26th, June 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 05/12/07 from: 174 basing way finchley london N3 3BN
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/07 from: 174 basing way finchley london N3 3BN
filed on: 5th, December 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(17 pages)
|