AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 15th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 5th, October 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 5th, October 2021
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 5th, October 2021
| incorporation
|
Free Download
(42 pages)
|
PSC07 |
Cessation of a person with significant control Friday 16th July 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 16th July 2021
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Friday 31st December 2021. Originally it was Tuesday 30th November 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(1 page)
|
MR04 |
Charge 080694580002 satisfaction in full.
filed on: 14th, September 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080694580003, created on Friday 20th August 2021
filed on: 8th, September 2021
| mortgage
|
Free Download
(38 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 080694580001 satisfaction in full.
filed on: 10th, February 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 080694580002, created on Tuesday 5th January 2021
filed on: 5th, January 2021
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 15th May 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 25th, February 2020
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 28th January 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control Tuesday 28th January 2020
filed on: 18th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 105 Stanstead Road Forest Hill London SE23 1HH to Riverside Centre 63-67 High Street Teddington TW11 8HA on Wednesday 5th February 2020
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 30th November 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 15th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 30th November 2017
filed on: 9th, December 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th May 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th November 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(7 pages)
|
PSC02 |
Notification of a person with significant control Friday 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 15th May 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Monday 30th November 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 15th May 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 10th May 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th May 2016 director's details were changed
filed on: 24th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 15th May 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thursday 15th May 2014
filed on: 30th, June 2014
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Thursday 15th May 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 22nd May 2014
capital
|
|
AP01 |
New director appointment on Thursday 31st October 2013.
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 15th May 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080694580001
filed on: 24th, April 2013
| mortgage
|
Free Download
(20 pages)
|
CONNOT |
Change of name notice
filed on: 4th, December 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed newman stone technology LIMITEDcertificate issued on 04/12/12
filed on: 4th, December 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 16th November 2012
change of name
|
|
AA01 |
Current accounting period shortened to Friday 30th November 2012, originally was Friday 31st May 2013.
filed on: 7th, September 2012
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 5th July 2012 from , Peregrine House 26-28, Paradise Road, Richmond, TW9 1SE, United Kingdom
filed on: 5th, July 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, May 2012
| incorporation
|
Free Download
(49 pages)
|