CS01 |
Confirmation statement with no updates 15th April 2024
filed on: 16th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 29th September 2022
filed on: 10th, June 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2023
filed on: 24th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th September 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th September 2020
filed on: 6th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th April 2021
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th September 2019
filed on: 6th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th April 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 3rd April 2019
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd April 2019
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th April 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2017
filed on: 28th, June 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th April 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY England on 5th March 2018 to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL
filed on: 5th, March 2018
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 30th September 2016
filed on: 9th, November 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 19th, June 2017
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 18th April 2017 director's details were changed
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th April 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On 18th April 2017 director's details were changed
filed on: 18th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 30th March 2017 to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY
filed on: 30th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 25th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2016
filed on: 26th, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th April 2016: 240.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2015
filed on: 27th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th May 2015: 240.00 GBP
|
capital |
|
AD01 |
Change of registered address from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 27th May 2015 to Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 3rd, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2014
filed on: 8th, May 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th May 2014: 240.00 GBP
|
capital |
|
AD02 |
Register inspection address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom at an unknown date
filed on: 7th, May 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom on 7th May 2014
filed on: 7th, May 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 2nd, July 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2013
filed on: 18th, April 2013
|
annual return |
Free Download
(6 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 24th, April 2012
|
incorporation |
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2012
filed on: 19th, April 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Rsm Tenon the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE United Kingdom on 10th April 2012
filed on: 10th, April 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 16th, January 2012
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th November 2011: 240.00 GBP
filed on: 12th, December 2011
|
capital |
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, October 2011
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 31st, October 2011
|
resolution |
Free Download
(12 pages)
|
AA01 |
Extension of accounting period to 30th September 2011 from 30th April 2011
filed on: 20th, October 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2011
filed on: 27th, June 2011
|
annual return |
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 27th, June 2011
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st May 2010: 1.00 GBP
filed on: 10th, August 2010
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed shinycoin LIMITEDcertificate issued on 29/07/10
filed on: 29th, July 2010
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 15th July 2010
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 29th, July 2010
|
change of name |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2010
filed on: 11th, June 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th June 2010
filed on: 11th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11th June 2010
filed on: 11th, June 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th June 2010
filed on: 11th, June 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, April 2010
|
incorporation |
Free Download
(20 pages)
|