AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 21st, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 34 34 Lodge Avenue Romford Essex RM2 5AL. Change occurred on January 19, 2024. Company's previous address: Rosemore House Heaton Grange Road Gidea Park Romford Essex RM2 5PP.
filed on: 19th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 10, 2023
filed on: 20th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 1st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sapphire group services LIMITEDcertificate issued on 25/01/22
filed on: 25th, January 2022
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 10, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 5, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 7, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2013
filed on: 21st, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2012
filed on: 9th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2011
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to April 16, 2009 - Annual return with full member list
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 17th, February 2009
| accounts
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 28th, July 2008
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed sapphire construction software LIMITEDcertificate issued on 23/07/08
filed on: 22nd, July 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 15/07/2008 from lambourne house, 7 western road romford essex RM1 3LD
filed on: 15th, July 2008
| address
|
Free Download
(1 page)
|
288b |
On July 14, 2008 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to May 7, 2008 - Annual return with full member list
filed on: 7th, May 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 31st, January 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to April 12, 2007 - Annual return with full member list
filed on: 12th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to April 12, 2007 - Annual return with full member list
filed on: 12th, April 2007
| annual return
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 10th, October 2006
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 10th, October 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on September 27, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 10th, October 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on September 27, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 10th, October 2006
| capital
|
Free Download
(2 pages)
|
288a |
On May 18, 2006 New director appointed
filed on: 18th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On May 18, 2006 New director appointed
filed on: 18th, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2006
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2006
| incorporation
|
Free Download
(15 pages)
|