CS01 |
Confirmation statement with no updates 2024-01-11
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, June 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-11
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 5th, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-11
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 23rd, August 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 093466590002, created on 2021-07-23
filed on: 26th, July 2021
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 093466590001, created on 2021-03-21
filed on: 29th, March 2021
| mortgage
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-11
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 7th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020-01-11
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-04-25
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-04-25
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-11
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 17th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-11
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 8th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-01-11
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2015-11-11 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-11
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Nicholson House Thames Street Weybridge KT13 8JG. Change occurred on 2016-11-09. Company's previous address: Willow Farm Estate Chertsey Road Chobham GU24 8PJ.
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 16th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-11
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-11: 2.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2016-01-09: 2.00 GBP
filed on: 11th, January 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-09
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mataj stone LTDcertificate issued on 07/01/15
filed on: 7th, January 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2014
| incorporation
|
Free Download
(27 pages)
|