(TM01) Director appointment termination date: December 4, 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 28, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, March 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 28, 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 20, 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates March 28, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 28, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from April 30, 2019 to December 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 084669750001, created on May 25, 2018
filed on: 30th, May 2018
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates March 28, 2018
filed on: 25th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control February 15, 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 15, 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 15, 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On February 15, 2018 new director was appointed.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On February 15, 2018 new director was appointed.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 15, 2018: 100.00 GBP
filed on: 16th, March 2018
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 28, 2016 with full list of members
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 28, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on April 28, 2015: 20.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 19th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from March 31, 2014 to April 30, 2014
filed on: 17th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 28, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed truestone real estate group LTDcertificate issued on 23/05/13
filed on: 23rd, May 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on May 9, 2013 to change company name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 16, 2013
filed on: 16th, May 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 16th, May 2013
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 10, 2013
filed on: 10th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On April 10, 2013 new director was appointed.
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2013
| incorporation
|
Free Download
(43 pages)
|