CS01 |
Confirmation statement with updates 5th June 2023
filed on: 11th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 24th, January 2023
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 12th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th June 2022
filed on: 12th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st January 2022
filed on: 12th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 14th, February 2022
|
accounts |
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 088704260001 in full
filed on: 6th, August 2021
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th June 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 10th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 7th, April 2021
|
accounts |
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to 30th September 2020 from 30th July 2020
filed on: 21st, February 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 24th January 2021 to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY
filed on: 24th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th June 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th July 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th January 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 30th August 2018 director's details were changed
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 30th January 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 24th, July 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th January 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(9 pages)
|
CH01 |
On 10th January 2017 director's details were changed
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th January 2016
filed on: 17th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, January 2016
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 31st July 2015 from 31st May 2015
filed on: 20th, January 2016
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2014
filed on: 16th, November 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st January 2015 to 31st May 2014
filed on: 28th, October 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 088704260001, created on 7th May 2015
filed on: 7th, May 2015
|
mortgage |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th January 2015
filed on: 15th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th April 2015: 100.00 GBP
|
capital |
|
AP01 |
New director was appointed on 31st August 2014
filed on: 3rd, October 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed stormie LIMITEDcertificate issued on 27/05/14
filed on: 27th, May 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 27th May 2014
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
SH01 |
Statement of Capital on 21st May 2014: 100.00 GBP
filed on: 21st, May 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2014
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th March 2014
filed on: 7th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 5th March 2014
filed on: 5th, March 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, January 2014
|
incorporation |
Free Download
(36 pages)
|