AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 10, 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 25th, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 10, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2021 to January 31, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 10, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to January 31, 2020 (was June 30, 2020).
filed on: 4th, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates May 10, 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 10, 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 10, 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 10, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 262-264 Old Street London EC1V 9DD. Change occurred on March 22, 2017. Company's previous address: 1 Hackney Road London E2 7NX.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
CH01 |
On March 22, 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 22, 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 072485860003, created on August 26, 2016
filed on: 5th, September 2016
| mortgage
|
Free Download
(27 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 12, 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on November 17, 2014
filed on: 20th, November 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 15, 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 072485860002
filed on: 24th, January 2014
| mortgage
|
Free Download
(25 pages)
|
AP01 |
On December 11, 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 13, 2013 director's details were changed
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 13, 2013. Old Address: 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF England
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On November 13, 2013 director's details were changed
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 072485860001
filed on: 13th, August 2013
| mortgage
|
Free Download
(25 pages)
|
CH01 |
On May 1, 2013 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 1, 2013 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed stewart bars LIMITEDcertificate issued on 24/05/13
filed on: 24th, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 24, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Director's appointment was terminated on March 4, 2013
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On March 4, 2013 new director was appointed.
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 1, 2013 director's details were changed
filed on: 1st, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 5, 2012. Old Address: 262-264 Old Street London EC1V 9DD
filed on: 5th, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
On August 1, 2012 new director was appointed.
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2011
filed on: 14th, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 9, 2011. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 9th, May 2011
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 14th, April 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2011 to January 31, 2011
filed on: 6th, April 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2010
| incorporation
|
Free Download
(19 pages)
|