AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on September 30, 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 30, 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 9, 2022: 100.00 GBP
filed on: 9th, May 2022
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2016
filed on: 5th, August 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 10, 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2014
filed on: 10th, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 9, 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On July 26, 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 26, 2012. Old Address: C/O Alastair Burton Unit 7B Holmes Chapel Business Park Manor Lane Holmes Chapel Cheshire CW4 8AF
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2011
filed on: 13th, October 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on October 13, 2011. Old Address: 35 Stockdale Drive Whittle Hall Warrington Cheshire WA5 3RU England
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
AP02 |
Appointment (date: October 13, 2011) of a member
filed on: 13th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2011
filed on: 13th, October 2011
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 13, 2011) of a secretary
filed on: 13th, October 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 13, 2011
filed on: 13th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2010
filed on: 15th, September 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On June 27, 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 27, 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed stoveyard uk LTDcertificate issued on 12/08/10
filed on: 12th, August 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on July 14, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 4th, August 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 21st, July 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 16th, April 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to September 8, 2009 - Annual return with full member list
filed on: 8th, September 2009
| annual return
|
Free Download
(4 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 4th, September 2009
| capital
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 22nd, July 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 6th, May 2009
| accounts
|
Free Download
(1 page)
|
288a |
On July 29, 2008 Director appointed
filed on: 29th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On July 25, 2008 Director appointed
filed on: 25th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2008
| incorporation
|
Free Download
(10 pages)
|