(AA) Full accounts for the period ending 2022/12/31
filed on: 5th, July 2023
| accounts
|
Free Download
(32 pages)
|
(CH01) On 2022/11/15 director's details were changed
filed on: 14th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 21st, September 2022
| accounts
|
Free Download
(32 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 20th, May 2021
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 10th, August 2020
| accounts
|
Free Download
(30 pages)
|
(CH01) On 2020/06/10 director's details were changed
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/10/16 - the day director's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(TM02) 2019/10/16 - the day secretary's appointment was terminated
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2018/12/31
filed on: 18th, July 2019
| accounts
|
Free Download
(28 pages)
|
(AP01) New director appointment on 2019/05/28.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/05/28.
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/05/28 - the day director's appointment was terminated
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/12/31
filed on: 8th, June 2018
| accounts
|
Free Download
(26 pages)
|
(AA) Full accounts for the period ending 2016/12/31
filed on: 3rd, October 2017
| accounts
|
Free Download
(23 pages)
|
(AA) Small-sized company accounts made up to 2015/12/31
filed on: 12th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/06/24 with full list of members
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/08/10
capital
|
|
(CH03) On 2016/01/01 secretary's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 2014/12/31
filed on: 15th, November 2015
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/24 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/08/21. New Address: 54 st. James's Street London SW1A 1JT. Previous address: 54 st James's Street Sharps Pixley Ltd St. James's Street London SW1A 1JT England
filed on: 21st, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/08/11. New Address: 54 st James's Street Sharps Pixley Ltd St. James's Street London SW1A 1JT. Previous address: Cambridge House 16 High Street Saffron Walden Essex CB10 1AX
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2014/09/30 to 2014/12/31
filed on: 5th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/06/24 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/07/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 24th, March 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) 2014/03/10 - the day director's appointment was terminated
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/03/10.
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/12/06.
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/11/19 - the day director's appointment was terminated
filed on: 19th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/09/11 - the day director's appointment was terminated
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
(TM02) 2013/09/11 - the day secretary's appointment was terminated
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2013/09/10
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/06/24 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 17th, April 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2012/06/24 with full list of members
filed on: 3rd, July 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/09/30
filed on: 27th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2012/01/27.
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/06/24 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, April 2011
| resolution
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/09/30
filed on: 6th, April 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2010/06/24 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/09/30
filed on: 12th, May 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2010/03/22 from Green Farm House the Street Stoke by Clare Suffolk CO10 8HP England
filed on: 22nd, March 2010
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 2009/06/30 to 2009/09/30
filed on: 18th, March 2010
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/09/2009 from green farm house the street stoke by clare suffolk CO10 8HP england
filed on: 8th, September 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/09/08 with shareholders record
filed on: 8th, September 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, June 2008
| incorporation
|
Free Download
(18 pages)
|