(CS01) Confirmation statement with no updates 2024-01-17
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 27th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-01-17
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 29th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-01-17
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 9th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-01-17
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021-01-01 director's details were changed
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-01-01
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 29th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-01-17
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 21st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-01-17
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-01-22
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-01-23 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 23rd, October 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 47 Brookdale Road London E17 6QH. Change occurred on 2018-06-10. Company's previous address: 147 Muswell Avenue Muswell Avenue London N10 2EN England.
filed on: 10th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-06-10
filed on: 10th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 147 Muswell Avenue Muswell Avenue London N10 2EN. Change occurred on 2018-03-02. Company's previous address: 47 Brookdale Road London E17 6QH.
filed on: 2nd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-17
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 20th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-01-17
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-17
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-17
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-11: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 7th, November 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed mclean stone LIMITEDcertificate issued on 07/11/14
filed on: 7th, November 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-17
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2013-01-31
filed on: 12th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-17
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2012-01-31
filed on: 15th, June 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-17
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed life prescription LIMITEDcertificate issued on 26/04/11
filed on: 26th, April 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2011-04-18
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 17th, January 2011
| incorporation
|
Free Download
(25 pages)
|