CS01 |
Confirmation statement with no updates January 24, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 205, Cervantes House 5-9 Headstone Road Harrow HA1 1PD. Change occurred on January 5, 2022. Company's previous address: 132 - 134 College Road Harrow HA1 1BQ England.
filed on: 5th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control June 1, 2019
filed on: 30th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 24, 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 132 - 134 College Road Harrow HA1 1BQ. Change occurred on September 2, 2020. Company's previous address: Unit B Cross Point Distribution Park Swallowfield Way Hayes UB3 1DQ England.
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
AP01 |
On June 14, 2020 new director was appointed.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 24, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to January 31, 2018 (was March 31, 2018).
filed on: 25th, October 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 22, 2018: 10.00 GBP
filed on: 26th, February 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 24, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Unit B Cross Point Distribution Park Swallowfield Way Hayes UB3 1DQ. Change occurred on March 9, 2017. Company's previous address: Unit 2 Chancery Gate Business Centr St Mary's Road Langley Berkshire SL3 6BZ.
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 24, 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 16, 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 3rd, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2011
filed on: 8th, February 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 24, 2011
filed on: 26th, January 2011
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, March 2010
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed elifestone LIMITEDcertificate issued on 02/03/10
filed on: 2nd, March 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|