(CS01) Confirmation statement with no updates October 28, 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 28, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 28, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Baldwins, 20 Hatherton Street Walsall WS4 2LA England to 1 Rotton Row Barns Warwick Road Knowle Solihull B93 0DX on October 12, 2021
filed on: 12th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 28, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 25, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 25, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Churchill House 59 Lichfield Street Walsall Wes WS4 2BX England to C/O Baldwins, 20 Hatherton Street Walsall WS4 2LA on March 19, 2019
filed on: 19th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 28, 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 25, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 25, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 25, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 5, 2017
filed on: 5th, December 2017
| resolution
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 25, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: April 25, 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 25, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 27, 2016: 100.00 GBP
capital
|
|
(CH01) On June 1, 2016 director's details were changed
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Units 18 & 19 Monkspath Business Park, Highlands Road Shirley Solihull West Midlands B90 4NZ England to Churchill House 59 Lichfield Street Walsall Wes WS4 2BX on February 22, 2016
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Lichfield Street Walsall WS1 1UU to Units 18 & 19 Monkspath Business Park, Highlands Road Shirley Solihull West Midlands B90 4NZ on January 22, 2016
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed tonguestone investments LTDcertificate issued on 08/09/15
filed on: 8th, September 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) On September 8, 2015 new director was appointed.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 25, 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 25, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 25, 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 25, 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed tonguestone developments (artisan) LIMITEDcertificate issued on 11/03/14
filed on: 11th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on March 10, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on March 3, 2014. Old Address: 6 Walmley Chambers Walmley Sutton Coldfield West Midlands B76 1NQ United Kingdom
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 24th, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 25, 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tonguestone investments LTDcertificate issued on 21/01/13
filed on: 21st, January 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to June 25, 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 9, 2011. Old Address: 1 Rotten Row Barns 1957 Warwick Road Knowle, Solihull West Midlands B93 0DX
filed on: 9th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 25, 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 25, 2010 with full list of members
filed on: 10th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 26th, August 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 2, 2009
filed on: 2nd, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 20th, March 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 15, 2008
filed on: 15th, July 2008
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2007
| incorporation
|
Free Download
(13 pages)
|