(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/07/01
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 16th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/07/01
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2022/06/29
filed on: 1st, July 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/10/01
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/10/01
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/10/01
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/10/01
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 095568790002, created on 2017/11/15
filed on: 16th, November 2017
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/10/01
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, September 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/01
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2016/03/31
filed on: 6th, April 2016
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 095568790001, created on 2016/01/28
filed on: 2nd, February 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/01
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/10/02
capital
|
|
(CH01) On 2015/10/01 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/05/08.
filed on: 15th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/05/08
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2015/05/08
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 2015/05/27 to Brooks House 1 Albion Place Maidstone Kent ME14 5DY
filed on: 27th, May 2015
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sissor handz LIMITEDcertificate issued on 08/05/15
filed on: 8th, May 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 23rd, April 2015
| incorporation
|
Free Download
(35 pages)
|