(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 14th February 2023 director's details were changed
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd February 2015
filed on: 10th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
(AA) Partial exemption accounts data made up to Monday 31st March 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd February 2014
filed on: 3rd, February 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 3rd February 2014
capital
|
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution
filed on: 3rd, May 2013
| resolution
|
Free Download
(30 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, May 2013
| capital
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Tuesday 30th April 2013 to Sunday 31st March 2013
filed on: 25th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 19th April 2013 from 32 Mayflower Way Beaconsfield Buckinghamshire HP9 1UE United Kingdom
filed on: 19th, April 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd February 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd February 2012
filed on: 29th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd February 2011
filed on: 9th, March 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Wednesday 31st March 2010 (was Friday 30th April 2010).
filed on: 23rd, December 2010
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2010
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd February 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tuesday 2nd February 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2010
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 27th October 2009.
filed on: 27th, October 2009
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Saturday 17th October 2009
filed on: 17th, October 2009
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed stoneform surfaces LIMITEDcertificate issued on 17/10/09
filed on: 17th, October 2009
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 6th October 2009
filed on: 6th, October 2009
| resolution
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/07/2009 from 32 mayflower way beaconsfield buckinghamshire HP9 1UE united kingdom
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/07/2009 from 8 winmarleigh street warrington cheshire WA1 1JW
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2009
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2009
| gazette
|
Free Download
(1 page)
|
(363a) Period up to Monday 8th June 2009 - Annual return with full member list
filed on: 8th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 8th, June 2009
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to Monday 10th March 2008 - Annual return with full member list
filed on: 10th, March 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 2nd, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2007
filed on: 2nd, December 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Thursday 22nd March 2007 - Annual return with full member list
filed on: 22nd, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 22nd March 2007 - Annual return with full member list
filed on: 22nd, March 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 22nd, February 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 22nd, February 2006
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed stone form surfaces LIMITEDcertificate issued on 16/02/06
filed on: 16th, February 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stone form surfaces LIMITEDcertificate issued on 16/02/06
filed on: 16th, February 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, February 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 2nd, February 2006
| incorporation
|
Free Download
(12 pages)
|