(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 22nd, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 29, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 29, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 29, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 29, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 29, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7rd to The Innovation Centre 217 Portobello Sheffield S1 4DP on July 27, 2018
filed on: 27th, July 2018
| address
|
Free Download
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 29, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 29, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 29, 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 29, 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 29, 2015 director's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On March 29, 2015 secretary's details were changed
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 29, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 23, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 15th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 29, 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 29, 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 29, 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 30, 2010: 1.00 GBP
filed on: 2nd, September 2010
| capital
|
Free Download
(3 pages)
|
(AP01) On September 2, 2010 new director was appointed.
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 23, 2010. Old Address: the Innovation Centre 217 Portobello Sheffield South Yorkshire S1 4DP
filed on: 23rd, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 29, 2010 with full list of members
filed on: 23rd, April 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed wildfire snowsports LIMITEDcertificate issued on 14/12/09
filed on: 14th, December 2009
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 2, 2009
filed on: 2nd, December 2009
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 17th, November 2009
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 17, 2009
filed on: 17th, November 2009
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2009
filed on: 3rd, November 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 8, 2009
filed on: 8th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2008
filed on: 7th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 21, 2008
filed on: 21st, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2007
filed on: 16th, January 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 4, 2007
filed on: 4th, April 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to April 4, 2007
filed on: 4th, April 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/03/07 to 31/07/07
filed on: 18th, July 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/07 to 31/07/07
filed on: 18th, July 2006
| accounts
|
Free Download
(1 page)
|
(288a) On April 13, 2006 New secretary appointed
filed on: 13th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On April 13, 2006 Director resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
(288a) On April 13, 2006 New director appointed
filed on: 13th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 13, 2006 New secretary appointed
filed on: 13th, April 2006
| officers
|
Free Download
(2 pages)
|
(288b) On April 13, 2006 Secretary resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/04/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 13th, April 2006
| address
|
Free Download
(1 page)
|
(288b) On April 13, 2006 Director resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
(288b) On April 13, 2006 Secretary resigned
filed on: 13th, April 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 13/04/06 from: 12 york place leeds west yorkshire LS1 2DS
filed on: 13th, April 2006
| address
|
Free Download
(1 page)
|
(288a) On April 13, 2006 New director appointed
filed on: 13th, April 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2006
| incorporation
|
Free Download
(16 pages)
|