(AA) Total exemption full accounts record for the accounting period up to Friday 5th April 2024
filed on: 2nd, January 2025
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 5th April 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 5th April 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 5th April 2020
filed on: 5th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 5th April 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 5th April 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Monday 24th September 2018
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 5th April 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 5th April 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to Sunday 5th April 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th November 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 30th November 2015
capital
|
|
(AA) Small company accounts for the period up to Saturday 5th April 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 8th November 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Friday 5th April 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 8th November 2013
filed on: 20th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 20th November 2013
capital
|
|
(AA) Small company accounts for the period up to Thursday 5th April 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th November 2012
filed on: 14th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Tuesday 5th April 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 8th November 2011
filed on: 21st, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to Monday 5th April 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 8th November 2010
filed on: 23rd, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 31st May 2010 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 13th May 2010 from Landgate Chambers Rye East Sussex TN31 7LJ
filed on: 13th, May 2010
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 13th May 2010.
filed on: 13th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Sunday 5th April 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 5th January 2010
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Sunday 6th December 2009) of a secretary
filed on: 6th, December 2009
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Sunday 6th December 2009
filed on: 6th, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 18th November 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 8th November 2009
filed on: 19th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 18th November 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 18th November 2009 director's details were changed
filed on: 18th, November 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 21st, July 2009
| resolution
|
Free Download
(20 pages)
|
(288c) Director's change of particulars
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Saturday 5th April 2008
filed on: 10th, February 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Friday 12th December 2008 - Annual return with full member list
filed on: 12th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 5th April 2007
filed on: 6th, November 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 05/04/2008 to 05/04/2007
filed on: 13th, August 2008
| accounts
|
Free Download
(1 page)
|
(225) Curr sho from 30/04/2008 to 05/04/2008
filed on: 1st, April 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Monday 18th February 2008 - Annual return with full member list
filed on: 18th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to Monday 18th February 2008 - Annual return with full member list
filed on: 18th, February 2008
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed a & s rumsey & sons LIMITEDcertificate issued on 11/02/08
filed on: 11th, February 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed a & s rumsey & sons LIMITEDcertificate issued on 11/02/08
filed on: 11th, February 2008
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/12/07 from: knights quarter 14 st john's lane london EC1M 4AJ
filed on: 6th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/12/07 from: knights quarter 14 st john's lane london EC1M 4AJ
filed on: 6th, December 2007
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed owlstore LIMITEDcertificate issued on 01/05/07
filed on: 1st, May 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed owlstore LIMITEDcertificate issued on 01/05/07
filed on: 1st, May 2007
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/07 to 30/04/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/07 to 30/04/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Friday 30th March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 14th, April 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Friday 30th March 2007. Value of each share 1 £, total number of shares: 2.
filed on: 14th, April 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Wednesday 21st February 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 21st February 2007 New director appointed
filed on: 21st, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 21st February 2007 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 21st February 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 21st February 2007 New secretary appointed;new director appointed
filed on: 21st, February 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 21st February 2007 New secretary appointed;new director appointed
filed on: 21st, February 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 21st February 2007 Director resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wednesday 21st February 2007 New director appointed
filed on: 21st, February 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 15/01/07 from: 41 chalton street london NW1 1JD
filed on: 15th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/01/07 from: 41 chalton street london NW1 1JD
filed on: 15th, January 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, November 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 8th, November 2006
| incorporation
|
Free Download
(17 pages)
|