(AA) Total exemption full accounts data made up to 2023-04-30
filed on: 8th, December 2023
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2023-05-04
filed on: 27th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-07-13
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2023-05-04
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-05-04
filed on: 5th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CERTNM) Company name changed stokoe nujeerallee solicitors LIMITEDcertificate issued on 04/05/23
filed on: 4th, May 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-04-07
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Vine House, Suite 8, 143 London Road Kingston KT2 6NH. Change occurred on 2023-04-20. Company's previous address: 23 Westfield Park Bristol BS6 6LT England.
filed on: 20th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-04-30
filed on: 15th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-04-07
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-30
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 23 Westfield Park Bristol BS6 6LT. Change occurred on 2021-09-24. Company's previous address: Vine House, Suite 8 143 London Road Kingston upon Thames Surrey KT2 6NH.
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-04-07
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-04-07
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-04-07
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-06-25 director's details were changed
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-06-25
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-07
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 25th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-04-07
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-07
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-07
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Vine House, Suite 8 143 London Road Kingston upon Thames Surrey KT2 6NH. Change occurred on 2014-07-28. Company's previous address: 151 Elm Road Kingston upon Thames Surrey KT2 6HY England.
filed on: 28th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom on 2014-04-16
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-04-10
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-04-10
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, April 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2014-04-07: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(TM01) Director's appointment was terminated on 2014-04-07
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|