CS01 |
Confirmation statement with no updates Monday 18th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 074755320004, created on Wednesday 20th April 2022
filed on: 25th, April 2022
| mortgage
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th December 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 074755320003, created on Thursday 20th February 2020
filed on: 20th, February 2020
| mortgage
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074755320002, created on Thursday 14th November 2019
filed on: 15th, November 2019
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 074755320001, created on Tuesday 24th September 2019
filed on: 1st, October 2019
| mortgage
|
Free Download
(41 pages)
|
AP01 |
New director appointment on Tuesday 20th August 2019.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 28th June 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 28th June 2019.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th December 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st October 2018 to Saturday 31st March 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom to Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on Wednesday 11th July 2018
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from Friday 30th June 2017 to Tuesday 31st October 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st October 2017 to Friday 30th June 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st December 2016
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP to The Counting House Church Farm Business Park Corston Bath BA2 9AP on Tuesday 29th March 2016
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 21st December 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed sska LTDcertificate issued on 16/05/15
filed on: 16th, May 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 21st December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(10 pages)
|
SH01 |
102.00 GBP is the capital in company's statement on Thursday 31st October 2013
filed on: 20th, January 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 21st December 2013 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st October 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Friday 21st December 2012 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Friday 21st October 2011 director's details were changed
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th January 2012
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 21st December 2011 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 5th December 2011 from Cranbrook House 287/291 Banbury Road Oxford Oxfordshire OX2 7JQ United Kingdom
filed on: 5th, December 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th May 2011.
filed on: 11th, May 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st October 2011, originally was Saturday 31st December 2011.
filed on: 3rd, March 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, December 2010
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|