AA |
Total exemption full accounts data made up to 2024-06-30
filed on: 30th, October 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 696 Yardley Wood Road Billesley Birmingham West Midlands B13 0HY. Change occurred on 2024-09-03. Company's previous address: Stoneway Estates Limited the Mansley Centre Timothys Bridge Road Stratford upon Avon West Midlands CV37 9NQ United Kingdom.
filed on: 3rd, September 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2024-08-13
filed on: 14th, August 2024
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Stoneway Estates Limited the Mansley Centre Timothys Bridge Road Stratford upon Avon West Midlands CV37 9NQ. Change occurred on 2024-07-23. Company's previous address: Smith Malhotra Limited 40-42 High Street Newington Sittingbourne Kent ME9 7JL.
filed on: 23rd, July 2024
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085599620003, created on 2024-01-17
filed on: 22nd, January 2024
| mortgage
|
Free Download
(24 pages)
|
AA |
Micro company accounts made up to 2023-06-30
filed on: 4th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-13
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 15th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-13
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 085599620001 in full
filed on: 5th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 085599620002 in full
filed on: 5th, July 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 085599620002, created on 2021-11-17
filed on: 18th, November 2021
| mortgage
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 085599620001, created on 2021-11-17
filed on: 18th, November 2021
| mortgage
|
Free Download
(22 pages)
|
AP01 |
New director was appointed on 2021-10-01
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-13
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 4th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-13
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 21st, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-13
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 25th, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-13
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 9th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-12-10
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017-03-31
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-03-31
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-03-31
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-06-01
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 24th, August 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-03-31
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-01
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2017-03-31) of a secretary
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-12-10
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 4th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-10
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 7th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-10
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-10: 600000.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2013-09-30: 600000.00 GBP
filed on: 18th, July 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 18th, July 2014
| resolution
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014-04-28
filed on: 14th, July 2014
| document replacement
|
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-28
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-22
filed on: 22nd, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-01
filed on: 5th, July 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-07-02 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-07-02 director's details were changed
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-02
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-07-02
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-07-01
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-07-01: 100.00 GBP
filed on: 1st, July 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2013-07-01
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(36 pages)
|