AA01 |
Previous accounting period shortened to 2022/12/31
filed on: 12th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 12th, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 6th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/02/10
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023/02/03
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/02/03.
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sheldon bosley LIMITEDcertificate issued on 06/02/23
filed on: 6th, February 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
2023/02/03 - the day director's appointment was terminated
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023/02/03
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/09/06. New Address: 35/36 Rother St Stratford-upon-Avon Warwickshire CV37 6LP. Previous address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/08
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2022/06/01 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 7th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/06/08
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 15th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/06/08
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/05. New Address: Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ. Previous address: Morgan House 58 Ely Street Stratford-upon-Avon Warks CV37 6LN England
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/06/08
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/06/10. New Address: Morgan House 58 Ely Street Stratford-upon-Avon Warks CV37 6LN. Previous address: Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA England
filed on: 10th, June 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/03/04
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/03/04
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
2019/03/04 - the day director's appointment was terminated
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/02/12.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 4th, March 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/02/12.
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/02/15
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/08
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/08
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/07/07. New Address: Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA. Previous address: C/O Wright Hassall Llp, Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 9th, June 2016
| incorporation
|
Free Download
(22 pages)
|