CS01 |
Confirmation statement with updates Monday 30th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th May 2023
filed on: 13th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 28th October 2022
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 9th May 2023
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 28th October 2022
filed on: 9th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st August 2022.
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Stoneleigh Street Stoneleigh Street London W11 4DU England to 47 Abbotsbury Road London W14 8EL on Monday 5th September 2022
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st May 2022 to Wednesday 31st August 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th May 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 92 Powis Square London W11 2BN England to 15 Stoneleigh Street Stoneleigh Street London W11 4DU on Tuesday 8th September 2020
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th May 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th May 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 23B the Avenue Chiswick London W4 1HA to 92 Powis Square London W11 2BN on Thursday 13th July 2017
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th May 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 5th May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 5th May 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Wilmot Place London NW1 9JP to 23B the Avenue Chiswick London W4 1HA on Friday 23rd January 2015
filed on: 23rd, January 2015
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 16th May 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 18th September 2014
capital
|
|
CERTNM |
Company name changed I and I stones LTDcertificate issued on 10/09/13
filed on: 10th, September 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 16th, May 2013
| incorporation
|
Free Download
(7 pages)
|