(AA) Micro company accounts made up to 31st August 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB United Kingdom on 29th June 2022 to C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 2nd, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th August 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th June 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th July 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 17th July 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th April 2020
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 18th April 2020
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 8 Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB United Kingdom on 30th April 2020 to Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Fairclough House 105 Redbrook Road,Gawber Barnsley S75 2RG on 30th April 2020 to 8 Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
(CH03) On 1st January 2014 secretary's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2014 director's details were changed
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 3rd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution to increase authorised share capital, Resolution of Memorandum and/or Articles of Association
filed on: 6th, December 2011
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 22nd November 2011: 10.00 GBP
filed on: 6th, December 2011
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sports & educational solutions LTDcertificate issued on 05/10/11
filed on: 5th, October 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 5th, October 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 18th, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st January 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th June 2010
filed on: 30th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 3rd July 2009 with complete member list
filed on: 3rd, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2008
filed on: 3rd, December 2008
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return drawn up to 1st August 2008 with complete member list
filed on: 1st, August 2008
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return (Secretary's particulars changed director's particulars changed) up to 1st August 2008
annual return
|
|
(225) Accounting reference date extended from 30/06/08 to 31/08/08
filed on: 15th, September 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/08 to 31/08/08
filed on: 15th, September 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 5th July 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on 5th July 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, July 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 16th July 2007 New secretary appointed;new director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 16th July 2007 New director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 16th July 2007 New secretary appointed;new director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 16th July 2007 New director appointed
filed on: 16th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2nd July 2007 Director resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2nd July 2007 Director resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2nd July 2007 Secretary resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2nd July 2007 Secretary resigned
filed on: 2nd, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, June 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 29th, June 2007
| incorporation
|
Free Download
(9 pages)
|