(AA) Dormant company accounts made up to March 31, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 5, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control February 1, 2022
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 23, 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 23, 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control November 15, 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 5, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 5, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control March 15, 2018
filed on: 15th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 14, 2019 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 5, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 5, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 17th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 31, 2016: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 7th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 28th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 5, 2014 with full list of members
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to March 5, 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 19, 2012 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to March 5, 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 26, 2011 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On March 2, 2011 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 5, 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 1, 2010. Old Address: 8 Taylors Lane Stewkley Leighton Buzzard Bedfordshire LU7 0HX England
filed on: 1st, December 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 31, 2010. Old Address: 2Nd Floor 85 Frampton Street London NW8 8NQ
filed on: 31st, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 5, 2010 with full list of members
filed on: 16th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to March 5, 2009
filed on: 5th, March 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 3rd, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 9th, December 2008
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed sales & sails LIMITEDcertificate issued on 14/04/08
filed on: 9th, April 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to March 27, 2008
filed on: 27th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 19, 2007 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On April 19, 2007 New secretary appointed;new director appointed
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On March 12, 2007 New director appointed
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 9, 2007 Director resigned
filed on: 9th, March 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares from March 5, 2007 to March 5, 2007. Value of each share 1.00 £, total number of shares: 100.
filed on: 9th, March 2007
| capital
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2007
| incorporation
|
Free Download
(19 pages)
|