(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 5, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 5, 2022
filed on: 17th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 5, 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 5, 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 5, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 068958260001, created on December 5, 2018
filed on: 8th, December 2018
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates May 5, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 5, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 14th, August 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stuart gray & associates LTDcertificate issued on 14/08/15
filed on: 14th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 13, 2015: 1001.00 GBP
capital
|
|
(AP01) On March 31, 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 31, 2014
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AP01) On September 16, 2013 new director was appointed.
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 21, 2013
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 21, 2013
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 6, 2013
filed on: 21st, June 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
(RP04) Second filing of TM02 previously delivered to Companies House
filed on: 28th, January 2013
| document replacement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2012
filed on: 23rd, July 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On October 28, 2011 new director was appointed.
filed on: 28th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2011
filed on: 12th, October 2011
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on October 11, 2011
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on May 26, 2011
filed on: 26th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from May 31, 2010 to March 31, 2010
filed on: 25th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 5, 2010
filed on: 13th, May 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On May 1, 2010 director's details were changed
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/06/2009 from 9 albert road southport merseyside PR9 0LP united kingdom
filed on: 10th, June 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2009
| incorporation
|
Free Download
(14 pages)
|