(AA) Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st May 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 31st January 2022
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 12th August 2019
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th August 2019
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 1st November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 7th October 2020
filed on: 21st, October 2020
| capital
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 1st November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite 26 Westend Office Suites Grove Lane Westend, Nr Stonehouse Glos GL10 3FA United Kingdom on 13th November 2019 to Suite 4 the Byre Lower Hook Farm Hook Street Royal Wootton Bassett SN4 8EF
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 28th October 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control 17th August 2016
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th August 2016
filed on: 18th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th June 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Suite 26 Westend Office Suites Grove Lane Westend, Nr Stonehouse Glos GL10 3SL United Kingdom on 20th December 2017 to Suite 26 Westend Office Suites Grove Lane Westend, Nr Stonehouse Glos GL10 3FA
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 3 the Byre Lower Hook Farm Hook Royal Wootton Bassett SN4 8EF on 10th July 2017 to Suite 26 Westend Office Suites Grove Lane Westend, Nr Stonehouse Glos GL10 3SL
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th June 2016
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th August 2016: 101.00 GBP
filed on: 30th, August 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On 8th August 2016 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th June 2016: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 17th May 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st December 2014
filed on: 18th, December 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 9 Pine Court Swindon Wiltshire SN2 8AD United Kingdom on 2nd July 2014
filed on: 2nd, July 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th July 2013: 100.00 GBP
filed on: 18th, September 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed statehouse wealth management group LIMITEDcertificate issued on 28/09/12
filed on: 28th, September 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 21st September 2012
change of name
|
|
(CONNOT) Notice of change of name
filed on: 28th, September 2012
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AP03) On 28th February 2012, company appointed a new person to the position of a secretary
filed on: 28th, February 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 28th February 2012
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Stanton Court South Marston Park Swindon Wiltshire SN3 4YH on 6th September 2011
filed on: 6th, September 2011
| address
|
Free Download
(1 page)
|
(CH01) On 1st June 2011 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2011
filed on: 31st, August 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 28th March 2011 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th June 2010
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 15th, June 2009
| incorporation
|
Free Download
(5 pages)
|