(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Mar 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 7th Jun 2016: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Thu, 31st Mar 2016
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Aug 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Mar 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 30th Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Mar 2014
filed on: 31st, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Mar 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Mar 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 30th, August 2011
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed staffordshire crystal LIMITEDcertificate issued on 30/08/11
filed on: 30th, August 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 26th Aug 2011
filed on: 26th, August 2011
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 12th, July 2011
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 12th, July 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 27th, May 2011
| accounts
|
Free Download
(10 pages)
|
(CH01) On Wed, 31st Mar 2010 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Mar 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Mar 2010
filed on: 28th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Wed, 6th May 2009 with complete member list
filed on: 6th, May 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to Mon, 18th Aug 2008 with complete member list
filed on: 18th, August 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2007
filed on: 30th, June 2008
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/03/07 to 31/08/07
filed on: 12th, December 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/07 to 31/08/07
filed on: 12th, December 2007
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2006
filed on: 23rd, August 2007
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2006
filed on: 23rd, August 2007
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Wed, 30th May 2007 with complete member list
filed on: 30th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 30th May 2007 with complete member list
filed on: 30th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363s) Annual return drawn up to Wed, 5th Jul 2006 with complete member list
filed on: 5th, July 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to Wed, 5th Jul 2006 with complete member list
filed on: 5th, July 2006
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed sprint 1002 LIMITEDcertificate issued on 08/06/05
filed on: 8th, June 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed sprint 1002 LIMITEDcertificate issued on 08/06/05
filed on: 8th, June 2005
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/04/05 from: 6-8 underwood street london N1 7JQ
filed on: 21st, April 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/04/05 from: 6-8 underwood street london N1 7JQ
filed on: 21st, April 2005
| address
|
Free Download
(1 page)
|
(288a) On Thu, 21st Apr 2005 New secretary appointed;new director appointed
filed on: 21st, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 21st Apr 2005 Secretary resigned
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 21st Apr 2005 Director resigned
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 21st Apr 2005 Director resigned
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 21st Apr 2005 New secretary appointed;new director appointed
filed on: 21st, April 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 21st Apr 2005 New director appointed
filed on: 21st, April 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 21st Apr 2005 Secretary resigned
filed on: 21st, April 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 21st Apr 2005 New director appointed
filed on: 21st, April 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2005
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2005
| incorporation
|
Free Download
(19 pages)
|