CS01 |
Confirmation statement with no updates Wed, 7th Feb 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Feb 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, May 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Feb 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 7th Feb 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on Tue, 20th Oct 2020 to 205 Outgang Lane Dinnington Sheffield S25 3QY
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH England on Mon, 9th Mar 2020 to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA
filed on: 9th, March 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Feb 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Dec 2018
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Rushley Road Sheffield S17 3EJ United Kingdom on Mon, 29th Oct 2018 to Brown Mcleod Ltd 51 Clarkegrove Road Sheffield S10 2NH
filed on: 29th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Feb 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 14th Jun 2017 new director was appointed.
filed on: 18th, August 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Solpro Business Park Windsor Street Sheffield S4 7WB England on Thu, 18th May 2017 to 4 Rushley Road Sheffield S17 3EJ
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Feb 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 7th Feb 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 7th Feb 2017
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th Feb 2017 new director was appointed.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Oct 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 29th Jan 2016: 100.00 GBP
filed on: 27th, October 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 25th, June 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098252420001, created on Thu, 21st Jan 2016
filed on: 22nd, January 2016
| mortgage
|
Free Download
|
AP01 |
On Tue, 15th Dec 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O British Silverware Ltd Windsor Street Sheffield S4 7WB England on Fri, 11th Dec 2015 to Solpro Business Park Windsor Street Sheffield S4 7WB
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed luxury tableware LTDcertificate issued on 20/11/15
filed on: 20th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed sam-rose tableware LTDcertificate issued on 03/11/15
filed on: 3rd, November 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O British Silverware Limited C/O British Silverware Limited Windsor Street Sheffield S4 7WB England on Tue, 3rd Nov 2015 to C/O British Silverware Ltd Windsor Street Sheffield S4 7WB
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, October 2015
| incorporation
|
Free Download
(7 pages)
|