AA01 |
Previous accounting period shortened from 2024-03-31 to 2023-12-31
filed on: 2nd, February 2024
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 7th, December 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-19
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2023-05-11
filed on: 15th, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 23rd, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-19
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-19
filed on: 20th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 20th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-19
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 12th, June 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 21st, July 2019
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2019-05-30 director's details were changed
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-19
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 25th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-19
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 15th, September 2017
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-19
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 62 Bayswater Road London W2 3PS. Change occurred on 2017-07-19. Company's previous address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY.
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-19
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Partial exemption accounts data made up to 2016-03-31
filed on: 5th, January 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-19
filed on: 23rd, May 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2016-04-01 director's details were changed
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012-05-08 director's details were changed
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-04-01 director's details were changed
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 17th, February 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 17th, February 2016
|
resolution |
Free Download
(25 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2016-02-04: 80.00 GBP
filed on: 17th, February 2016
|
capital |
Free Download
(4 pages)
|
CH01 |
On 2016-02-09 director's details were changed
filed on: 9th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, January 2016
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-07-07
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-13
filed on: 7th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-07: 120.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2015-01-27
filed on: 17th, February 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-01-27
filed on: 17th, February 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 14th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-13
filed on: 23rd, April 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 24th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-13
filed on: 10th, June 2013
|
annual return |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 15th, February 2013
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed cornerstone (uk) LIMITEDcertificate issued on 15/02/13
filed on: 15th, February 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-02-05
|
change of name |
|
CH01 |
On 2012-05-08 director's details were changed
filed on: 8th, May 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2012-05-04: 120.00 GBP
filed on: 8th, May 2012
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-05-04
filed on: 4th, May 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-05-04
filed on: 4th, May 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, March 2012
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|