AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2022 new director was appointed.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Aizlewood Business Centre Nursery Street Sheffield S3 8GG. Change occurred on August 13, 2020. Company's previous address: 1 Chapel Lane Totley Sheffield S17 4AL United Kingdom.
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 10, 2020
filed on: 10th, August 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2020
filed on: 8th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On July 7, 2020 new director was appointed.
filed on: 8th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 8th, August 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Chapel Lane Totley Sheffield S17 4AL. Change occurred on July 4, 2020. Company's previous address: 1 1 Chapel Lane Totley Sheffield S17 4AL United Kingdom.
filed on: 4th, July 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 1 Chapel Lane Totley Sheffield S17 4AL. Change occurred on June 13, 2020. Company's previous address: Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN England.
filed on: 13th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN. Change occurred on January 25, 2017. Company's previous address: 14-18 Westbar Green Sheffield S1 2DA.
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2016
filed on: 15th, July 2016
| annual return
|
Free Download
|
SH01 |
Capital declared on July 15, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 22, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14-18 Westbar Green Sheffield S1 2DA. Change occurred on August 21, 2014. Company's previous address: Unit 47 Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield South Yorkshire S3 8GG.
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2014
filed on: 15th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 15, 2014: 1000.00 GBP
capital
|
|
AD01 |
Company moved to new address on June 15, 2014. Old Address: Unit 35 Aizlewood's Mill Nursery Street Sheffield S3 8GG England
filed on: 15th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2013
filed on: 5th, September 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 21, 2012. Old Address: 1 Chapel Lane Totley Sheffield South Yorkshire S17 4AL United Kingdom
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2012
filed on: 17th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 21, 2011 director's details were changed
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kelham islanders LIMITEDcertificate issued on 21/07/11
filed on: 21st, July 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on July 21, 2011 to change company name
change of name
|
|
AP01 |
On July 4, 2011 new director was appointed.
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 4, 2011
filed on: 4th, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2011
filed on: 4th, July 2011
| annual return
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2011
filed on: 4th, July 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 2nd, July 2010
| accounts
|
Free Download
(6 pages)
|
CH03 |
On May 8, 2010 secretary's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 28, 2010. Old Address: 4 Brooklyn Works, Green Lane Kelham Island Sheffield S3 8SH
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On May 8, 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 28, 2010. Old Address: C/O Peter Weaving 1 Chapel Lane Totley Sheffield S17 4AL United Kingdom
filed on: 28th, May 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 8, 2010
filed on: 28th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to May 28, 2009 - Annual return with full member list
filed on: 28th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 10th, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to May 13, 2008 - Annual return with full member list
filed on: 13th, May 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, May 2007
| incorporation
|
Free Download
(15 pages)
|