CS01 |
Confirmation statement with updates 2023/08/09
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 3rd, May 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2022/11/07
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/09
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2021/09/23
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Oakhurst Park Gardens Bank Lane Hildenborough Kent TN11 8BF on 2021/09/23 to 2 Oakhurst Park Gardens Hildenborough Tonbridge TN11 8BF
filed on: 23rd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/08/09
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 8th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/08/09
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 9 9 Oakhurst Park Gardens Bank Lane Hildenborough Kent TN11 8BF England on 2019/10/13 to 9 Oakhurst Park Gardens Bank Lane Hildenborough Kent TN11 8BF
filed on: 13th, October 2019
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/09/16.
filed on: 27th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/09
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Rose Cottage Waller Lane Caterham Surrey CR3 5EA England on 2019/06/14 to 9 9 Oakhurst Park Gardens Bank Lane Hildenborough Kent TN11 8BF
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/06/14
filed on: 14th, June 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, April 2019
| resolution
|
Free Download
(21 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 20th, November 2018
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2018/06/19
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/09
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2018/06/19
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/16.
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/09
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/09/25.
filed on: 25th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Oakhurst Park Gardens Bank Lane Hildenborough Kent TN11 8BF on 2016/09/25 to Rose Cottage Waller Lane Caterham Surrey CR3 5EA
filed on: 25th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/08/22 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/09
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 23rd, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/09
filed on: 16th, September 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on 2015/08/04
filed on: 21st, August 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/08/04.
filed on: 19th, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/08/04.
filed on: 19th, August 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/08/04
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/08/04.
filed on: 19th, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/08/04.
filed on: 19th, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/08/04.
filed on: 19th, August 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD on 2015/08/19 to 5 Oakhurst Park Gardens Bank Lane Hildenborough Kent TN11 8BF
filed on: 19th, August 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 8th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/09
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/03
capital
|
|
AP01 |
New director appointment on 2013/11/14.
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed growstone LIMITEDcertificate issued on 14/11/13
filed on: 14th, November 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment terminated on 2013/11/14
filed on: 14th, November 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/09/03 from 41 Chalton Street London NW1 1JD United Kingdom
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, August 2013
| incorporation
|
|