(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 15, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 15, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control November 1, 2021
filed on: 22nd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 17, 2021 director's details were changed
filed on: 18th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 15, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 15, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 15, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 15, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 15, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 159 Rochester Road, Burham Rochester Kent ME1 3SF to C/O Tim Shave 10 Bell Gardens South Marston Swindon SN3 4TB on August 9, 2016
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 15, 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to February 15, 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 26, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to February 15, 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 5, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to February 28, 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to February 15, 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to February 15, 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary appointment termination on March 11, 2011
filed on: 11th, March 2011
| officers
|
Free Download
(1 page)
|
(CH01) On February 1, 2011 director's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 15, 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(9 pages)
|
(AP03) On September 25, 2010 - new secretary appointed
filed on: 25th, September 2010
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 12th, August 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed schreiberford publications LIMITEDcertificate issued on 12/08/10
filed on: 12th, August 2010
| change of name
|
Free Download
(21 pages)
|
(RES15) Resolution on August 1, 2010 to change company name
change of name
|
|
(TM01) Director appointment termination date: March 16, 2010
filed on: 16th, March 2010
| officers
|
Free Download
(1 page)
|
(CH01) On January 31, 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 31, 2010 director's details were changed
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 15, 2010 with full list of members
filed on: 12th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2009
filed on: 2nd, December 2009
| accounts
|
Free Download
(8 pages)
|
(288c) Director and secretary's change of particulars
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
(288b) On March 9, 2009 Appointment terminated secretary
filed on: 9th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to March 9, 2009
filed on: 9th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On May 20, 2008 Secretary appointed
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On May 20, 2008 Director appointed
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2008
| incorporation
|
Free Download
(16 pages)
|