AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 18th, January 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-06
filed on: 17th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 178 Shoreham Street Sheffield S1 4SQ. Change occurred on 2023-01-31. Company's previous address: 178 Shoreham St Shoreham Street Sheffield S1 4SQ England.
filed on: 31st, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 31st, January 2023
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 087644010001, created on 2022-11-18
filed on: 22nd, November 2022
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-06
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 178 Shoreham St Shoreham Street Sheffield S1 4SQ. Change occurred on 2022-08-17. Company's previous address: Cooper Building Arundel Street Sheffield S1 2NS England.
filed on: 17th, August 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 31st, January 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-06
filed on: 12th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Cooper Building Arundel Street Sheffield S1 2NS. Change occurred on 2021-08-19. Company's previous address: 32 Eyre Street Sheffield S1 4QZ England.
filed on: 19th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 16th, December 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-06
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 32 Eyre Street Sheffield S1 4QZ. Change occurred on 2020-10-28. Company's previous address: 178 Shoreham Street Sheffield S1 4SQ.
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 13th, January 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-06
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 23rd, January 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-06
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-01-15 director's details were changed
filed on: 16th, January 2018
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 28th, November 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-06
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 19th, January 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-11-06
filed on: 14th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-06
filed on: 17th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 12th, August 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-06
filed on: 6th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-06: 20.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 2014-11-30 to 2015-04-30
filed on: 4th, June 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-03-27
filed on: 27th, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-03-27
filed on: 27th, March 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-03-24: 20.00 GBP
filed on: 24th, March 2014
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed bollingercreative LTDcertificate issued on 27/02/14
filed on: 27th, February 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2014-02-25
|
change of name |
|
CONNOT |
Change of name notice
filed on: 27th, February 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-02-19
filed on: 19th, February 2014
|
resolution |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 19th, February 2014
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2013
|
incorporation |
Free Download
(7 pages)
|