(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed stoke mill business centre LTD.certificate issued on 11/10/22
filed on: 11th, October 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2016
filed on: 9th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 9, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 2, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 1, 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On June 1, 2014 secretary's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 11th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2011
filed on: 3rd, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 28, 2010
filed on: 7th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On May 28, 2010 director's details were changed
filed on: 7th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On May 28, 2010 director's details were changed
filed on: 7th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to August 18, 2009 - Annual return with full member list
filed on: 18th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to June 10, 2008 - Annual return with full member list
filed on: 10th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 28th, January 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to August 13, 2007 - Annual return with full member list
filed on: 13th, August 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to August 13, 2007 - Annual return with full member list
filed on: 13th, August 2007
| annual return
|
Free Download
(3 pages)
|
(288a) On January 20, 2007 New director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 20, 2007 New director appointed
filed on: 20th, January 2007
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 18th, January 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 18th, January 2007
| accounts
|
Free Download
(5 pages)
|
(288c) Secretary's particulars changed
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 16, 2006 - Annual return with full member list
filed on: 16th, June 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 16, 2006 - Annual return with full member list
filed on: 16th, June 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 16th, June 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 28th, June 2005
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 28th, June 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 28th, June 2005
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 28th, June 2005
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on May 28, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 24th, June 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on May 28, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 24th, June 2005
| capital
|
Free Download
(2 pages)
|
(288b) On May 31, 2005 Secretary resigned
filed on: 31st, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On May 31, 2005 Secretary resigned
filed on: 31st, May 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2005
| incorporation
|
Free Download
(17 pages)
|