(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 8th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed skywharf LTDcertificate issued on 15/06/23
filed on: 15th, June 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 10, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 11, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates November 11, 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 11, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 11, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On August 1, 2017 director's details were changed
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 11, 2017
filed on: 11th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 11, 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 18, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 18, 2015: 2.00 GBP
capital
|
|
(AD01) New registered office address 14 Victoria Road Stamford Lincolnshire PE9 1HB. Change occurred on November 2, 2015. Company's previous address: 5 Wharf Road Stamford Lincolnshire PE9 2EB England.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 21st, May 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from November 30, 2015 to April 30, 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 19, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|