(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/11/17
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 14th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/17
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/03/31
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/11/17
filed on: 24th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/11/17
filed on: 25th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017/09/25
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/09/25 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20 Highfield Park Highfield Park Marlow Buckinghamshire SL7 2DE England on 2017/09/25 to 7 Grayling Close Marlow Buckinghamshire SL7 2BA
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/03/31
filed on: 8th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/11/17
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
|
(CH01) On 2016/11/23 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2017/03/31. Originally it was 2016/11/30
filed on: 23rd, November 2016
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed skyshot ebooks LIMITEDcertificate issued on 29/01/16
filed on: 29th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Dunstable House Riverside Marlow Buckinghamshire SL7 2AD United Kingdom on 2016/01/29 to 20 Highfield Park Highfield Park Marlow Buckinghamshire SL7 2DE
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, November 2015
| incorporation
|
Free Download
(7 pages)
|