(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, June 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 23rd, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 15th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 19th, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 17th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/05/29. New Address: Unit 19 Enterprise Way Cheltenham Trade Park Cheltenham GL51 8LZ. Previous address: The Shoot Room Ranger's Lodge Cornbury Park Oxfordshire OX7 3HL
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 12th, April 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/12/31
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2016/03/01 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/03/01 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 40000.00 GBP is the capital in company's statement on 2015/03/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 6th, February 2015
| accounts
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 4th, June 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 2014/03/01 with full list of members
filed on: 7th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 40000.00 GBP is the capital in company's statement on 2014/03/07
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 11th, July 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 2013/03/01 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2013/02/28 director's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2013/02/28 secretary's details were changed
filed on: 12th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 4th, September 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 2012/03/01 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 8th, September 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2011/03/01 with full list of members
filed on: 16th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 17th, August 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2010/03/01 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2009/03/01 with full list of members
filed on: 16th, November 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 26th, September 2009
| accounts
|
Free Download
(6 pages)
|
(288b) On 2009/03/31 Appointment terminated director
filed on: 31st, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/03/20 Director appointed
filed on: 20th, March 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009/03/20 Director appointed
filed on: 20th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009/03/20 Director appointed
filed on: 20th, March 2009
| officers
|
Free Download
(3 pages)
|
(MISC) Amend form 88(2) 30000 ord shares @ £1 each
filed on: 18th, March 2009
| miscellaneous
|
Free Download
(2 pages)
|
(123) Gbp nc 25000/50000
/02/09
filed on: 13th, February 2009
| capital
|
Free Download
(2 pages)
|
(288b) On 2009/02/12 Appointment terminated director
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/02/29
filed on: 28th, November 2008
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 28/02/2009 to 31/12/2008
filed on: 28th, November 2008
| accounts
|
Free Download
(1 page)
|
(225) Curr sho from 31/03/2008 to 29/02/2008
filed on: 17th, March 2008
| accounts
|
Free Download
(1 page)
|
(123) Gbp nc 1000/25000/03/08
filed on: 14th, March 2008
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed scalestop LIMITEDcertificate issued on 15/03/08
filed on: 12th, March 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/03/06 with shareholders record
filed on: 6th, March 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 5th, March 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 5th, March 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/03/2008 from, ranger's lodge, cornbury park, oxfordshire, OX7 3HL
filed on: 5th, March 2008
| address
|
Free Download
(1 page)
|
(288a) On 2007/08/03 New director appointed
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/08/03 New director appointed
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/08/03 New secretary appointed;new director appointed
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/08/03 Secretary resigned
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/08/03 New secretary appointed;new director appointed
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/08/03 Director resigned
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/08/03 Secretary resigned
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/08/03 Director resigned
filed on: 3rd, August 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 03/08/07 from: 2ND floor, 43 broomfield road, chelmsford, essex, CM1 1SY
filed on: 3rd, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 03/08/07 from: 2ND floor, 43 broomfield road, chelmsford, essex, CM1 1SY
filed on: 3rd, August 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, March 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 1st, March 2007
| incorporation
|
Free Download
(14 pages)
|