AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2024
filed on: 8th, May 2025
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Oct 2024
filed on: 7th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 6th Sep 2024 new director was appointed.
filed on: 6th, September 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 12th, July 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Oct 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Oct 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from Flat 68 Park Road East London W3 8TY England on Tue, 12th Apr 2022 to The Stables Broseley Hall Church Street Broseley Shropshire TF12 5DG
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Foxglove Road Romford RM7 0YQ on Tue, 23rd Nov 2021 to Flat 68 Park Road East London W3 8TY
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Stables Broseley Hall Church Street Broseley TF12 5DG on Sat, 31st Jul 2021 to 2 Foxglove Road Romford RM7 0YQ
filed on: 31st, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Oct 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 22nd, July 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Oct 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Oct 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Oct 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 26th, October 2017
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Oct 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 078162260001, created on Mon, 13th Jun 2016
filed on: 27th, June 2016
| mortgage
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th Oct 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Oct 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Oct 2013
filed on: 12th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Dec 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Oct 2012
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Nov 2011
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 18th Nov 2011
filed on: 18th, November 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2011
| incorporation
|
Free Download
(9 pages)
|