AA |
Accounts for a dormant company made up to 30th November 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 12th December 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th December 2023
filed on: 12th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th August 2022. New Address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN. Previous address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
TM01 |
5th January 2022 - the day director's appointment was terminated
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th January 2022
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th January 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 5th January 2022
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th January 2022: 2.00 GBP
filed on: 6th, January 2022
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 5th January 2022
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2022
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th November 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed skye living LIMITEDcertificate issued on 09/12/21
filed on: 9th, December 2021
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th November 2020
filed on: 26th, November 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 8th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th November 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 14th October 2016 director's details were changed
filed on: 22nd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 8th November 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th November 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th November 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th November 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st November 2013: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 8th, November 2012
| incorporation
|
Free Download
(30 pages)
|