AD01 |
New registered office address Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH. Change occurred on November 15, 2022. Company's previous address: Unit 2 Drury Way Industrial Estate Laxcon Close London NW10 0TG United Kingdom.
filed on: 15th, November 2022
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 3rd, October 2022
| accounts
|
Free Download
(12 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to July 31, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates October 18, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 18, 2020 new director was appointed.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(12 pages)
|
CH01 |
On August 10, 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 15, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 15, 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 15, 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 15, 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 12, 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 12, 2020 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 12, 2020 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control July 14, 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 20, 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 1, 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 2 Drury Way Industrial Estate Laxcon Close London NW10 0TG. Change occurred on February 19, 2019. Company's previous address: Unit 11 Great Western Industries Estate Armstrong Way Southall Middlesex UB2 4SD England.
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates July 20, 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 20, 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 11 Great Western Industries Estate Armstrong Way Southall Middlesex UB2 4SD. Change occurred on May 23, 2016. Company's previous address: 9 Tonbridge Crescent Harrow Middlesex HA3 9LA.
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 3, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2013
filed on: 19th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2011
filed on: 7th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2010
filed on: 29th, April 2011
| accounts
|
Free Download
(2 pages)
|
CH03 |
On July 20, 2010 secretary's details were changed
filed on: 11th, September 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 11, 2010. Old Address: 9 Tonbridge Crescents Harrow Middlesex HA3 9LA
filed on: 11th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On July 20, 2010 director's details were changed
filed on: 11th, September 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 20, 2010
filed on: 11th, September 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 29th, April 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to August 19, 2009 - Annual return with full member list
filed on: 19th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2008
filed on: 15th, May 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Period up to August 11, 2008 - Annual return with full member list
filed on: 11th, August 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2007
| incorporation
|
Free Download
(20 pages)
|