(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 78 78 Chilwell Road Beeston Nottingham County NG9 1FQ United Kingdom to 1a Roewood Courtyard Winkburn Newark Nottinghamshire NG22 8PG on April 5, 2023
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 9 Stannier Way Watnall Nottingham Nottinghamshire NG16 1GL to 78 78 Chilwell Road Beeston Nottingham County NG9 1FQ on October 4, 2022
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 20, 2016 with full list of members
filed on: 2nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 20, 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 6, 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 20, 2014 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 20, 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 27, 2013: 20 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 20, 2012 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 20, 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed sky-base creative solutions LIMITEDcertificate issued on 03/03/11
filed on: 3rd, March 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, March 2011
| change of name
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2010
filed on: 8th, December 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 20, 2010 with full list of members
filed on: 18th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(9 pages)
|
(363a) Annual return made up to June 16, 2009
filed on: 16th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2008
filed on: 3rd, April 2009
| accounts
|
Free Download
(13 pages)
|
(363a) Annual return made up to February 9, 2009
filed on: 9th, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2007
filed on: 6th, May 2008
| accounts
|
Free Download
(9 pages)
|
(363s) Annual return made up to February 14, 2008
filed on: 14th, February 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to February 14, 2008
filed on: 14th, February 2008
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 8th, January 2008
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 8th, January 2008
| accounts
|
Free Download
(9 pages)
|
(225) Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/07 to 31/03/07
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/07 from: studio 1A roewood courtyard winkburn newark nottinghamshire NG22 9PG
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/07/07 from: studio 1A roewood courtyard winkburn newark nottinghamshire NG22 9PG
filed on: 24th, July 2007
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 7th, February 2007
| incorporation
|
Free Download
(13 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 7th, February 2007
| incorporation
|
Free Download
(13 pages)
|
(CERTNM) Company name changed logic display & shop equipment l imitedcertificate issued on 01/02/07
filed on: 1st, February 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed logic display & shop equipment l imitedcertificate issued on 01/02/07
filed on: 1st, February 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/11/06 from: unit 11 daybrook business centre sherbrook road daybrook nottingham nottinghamshire NG5 6AT
filed on: 20th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/11/06 from: unit 11 daybrook business centre sherbrook road daybrook nottingham nottinghamshire NG5 6AT
filed on: 20th, November 2006
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to October 2, 2006
filed on: 2nd, October 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to October 2, 2006
filed on: 2nd, October 2006
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2005
filed on: 24th, May 2006
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2005
filed on: 24th, May 2006
| accounts
|
Free Download
(10 pages)
|
(287) Registered office changed on 14/03/06 from: M23-2, moorgreen industrial park engine lane newthorpe nottingham NG16 3QU
filed on: 14th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/03/06 from: M23-2, moorgreen industrial park engine lane newthorpe nottingham NG16 3QU
filed on: 14th, March 2006
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to August 31, 2005
filed on: 31st, August 2005
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to August 31, 2005
filed on: 31st, August 2005
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2004
| incorporation
|
Free Download
(17 pages)
|