(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 25th, September 2023
| other
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(5 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 25th, September 2023
| other
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 4th December 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 30th, September 2021
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, August 2021
| accounts
|
Free Download
(38 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 17th, August 2021
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 15th, September 2020
| accounts
|
Free Download
(37 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(14 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 15th, September 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 15th, September 2020
| other
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ England on 10th June 2020 to 13-14 Angel Gate London EC1V 2PT
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th April 2020
filed on: 13th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2020
filed on: 13th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(14 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 25th, October 2019
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 10th, September 2019
| accounts
|
Free Download
(37 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 10th, September 2019
| other
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England on 31st October 2018 to Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 5th, October 2018
| accounts
|
Free Download
(37 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(14 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 5th, October 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 5th, October 2018
| other
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th September 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 7th, October 2017
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 7th, October 2017
| accounts
|
Free Download
(55 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(14 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 7th, October 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 26th, January 2017
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 26th, January 2017
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 26th, January 2017
| accounts
|
Free Download
(59 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2015
filed on: 26th, January 2017
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from Unit 8 Cotswold Business Park Millfield Lane Caddington Bedfordshire LU1 4AJ on 20th November 2016 to Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP
filed on: 20th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th December 2015
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(14 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 13th, October 2015
| accounts
|
Free Download
(49 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 13th, October 2015
| other
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 13th, October 2015
| other
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st April 2015
filed on: 6th, May 2015
| officers
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th November 2014: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 30th August 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd October 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2013
filed on: 9th, July 2014
| accounts
|
Free Download
(17 pages)
|
(CH01) On 13th June 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed strontium red LTD.certificate issued on 29/11/13
filed on: 29th, November 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 26th November 2013
change of name
|
|
(CONNOT) Notice of change of name
filed on: 29th, November 2013
| change of name
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 31st October 2013
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th October 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st October 2013 to 31st December 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, March 2013
| mortgage
|
Free Download
(8 pages)
|
(AP03) On 8th February 2013, company appointed a new person to the position of a secretary
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th February 2013
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd November 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, October 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|