AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 19th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 3, 2016: 25807.00 GBP
capital
|
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2015 to May 31, 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed scarlet innovations LIMITEDcertificate issued on 20/02/15
filed on: 20th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
SH01 |
Capital declared on February 1, 2015: 25807.00 GBP
filed on: 3rd, February 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 14th, January 2015
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2013 to October 31, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 5, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on May 8, 2014. Old Address: Mill House Centre 108 Commercial Road Totton Southampton SO40 3AE England
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2012
filed on: 3rd, July 2013
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on June 21, 2013. Old Address: 5 Beechcroft Lane Ringwood Hampshire BH24 1QN England
filed on: 21st, June 2013
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to November 30, 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On October 8, 2012 new director was appointed.
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 8, 2012
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2011
filed on: 17th, August 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 11, 2011. Old Address: 1St Floor 454 Gower Rd, Killay Swansea West Glamorgan SA2 7AL
filed on: 11th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2010
filed on: 23rd, February 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 26, 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 26, 2010
filed on: 26th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 26, 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 3rd, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 3, 2009 - Annual return with full member list
filed on: 3rd, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 23rd, March 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to August 7, 2008 - Annual return with full member list
filed on: 7th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 14th, April 2008
| accounts
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to June 27, 2007 - Annual return with full member list
filed on: 27th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to June 27, 2007 - Annual return with full member list
filed on: 27th, June 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On June 5, 2006 New director appointed
filed on: 5th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 5, 2006 New director appointed
filed on: 5th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 5, 2006 New secretary appointed;new director appointed
filed on: 5th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 5, 2006 New secretary appointed;new director appointed
filed on: 5th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On May 26, 2006 Director resigned
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 26, 2006 Secretary resigned
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On May 26, 2006 Secretary resigned
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On May 26, 2006 Director resigned
filed on: 26th, May 2006
| officers
|
Free Download
(1 page)
|