(AA) Micro company financial statements for the year ending on December 30, 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 26, 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 26, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 2, 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On August 2, 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 26, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control March 26, 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 30, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 30, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 26, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 26, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On December 3, 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 13, 2019 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 26, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 26, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control August 8, 2017
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 26, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to December 31, 2015
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 3rd Floor, Shand House 14-20 Shand Street London SE1 2ES. Change occurred on November 25, 2016. Company's previous address: 14 Baden Place Crosby Row London SE1 1YW.
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 8, 2015: 1.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on February 25, 2015
filed on: 25th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on March 26, 2014. Old Address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 26, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed shelton fleming event logistics LTDcertificate issued on 06/02/14
filed on: 6th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on February 5, 2014 to change company name
change of name
|
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 2, 2013. Old Address: 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 19, 2013. Old Address: 14 Baden Place Crosby Row Borough London SE1 1YW United Kingdom
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2012
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 24, 2012. Old Address: 78 Portsmouth Road Cobham Surrey KT11 1PP
filed on: 24th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 10, 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed shelton fleming acclaim LTDcertificate issued on 01/09/10
filed on: 1st, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on August 17, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 24th, August 2010
| change of name
|
Free Download
(1 page)
|
(AP03) Appointment (date: August 17, 2010) of a secretary
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 17th, August 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, August 2010
| incorporation
|
Free Download
(33 pages)
|