SH01 |
Capital declared on November 2, 2021: 82900.00 GBP
filed on: 28th, September 2023
|
capital |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to June 30, 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2022
filed on: 18th, October 2022
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, November 2021
|
resolution |
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, November 2021
|
incorporation |
Free Download
(26 pages)
|
AP01 |
On November 2, 2021 new director was appointed.
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to June 30, 2022
filed on: 5th, November 2021
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: November 2, 2021) of a secretary
filed on: 5th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 2, 2021
filed on: 4th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 2, 2021
filed on: 4th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 2, 2021
filed on: 4th, November 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 2, 2021
filed on: 4th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 24th, July 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(11 pages)
|
CH01 |
On July 17, 2020 director's details were changed
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor Davenport House Bowers Way Harpenden AL5 4HX. Change occurred on August 6, 2019. Company's previous address: 2nd Floor Davenport House Bowers Way Harpenden AL5 4HX England.
filed on: 6th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor Davenport House Bowers Way Harpenden AL5 4HX. Change occurred on August 6, 2019. Company's previous address: C/O C/O Andy Randall Mardall House 9-11 Vaughan Road Harpenden Hertfordshire AL5 4HU.
filed on: 6th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 12th, April 2019
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 15th, September 2017
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 7th, August 2017
|
resolution |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 27th, July 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 18, 2015
filed on: 11th, August 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on August 11, 2015: 82000.00 GBP
|
capital |
|
CH01 |
On July 18, 2014 director's details were changed
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 18, 2014 director's details were changed
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 18, 2014 director's details were changed
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 18, 2014 director's details were changed
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on January 19, 2015: 82000.00 GBP
filed on: 18th, February 2015
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, November 2014
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on September 16, 2014 - 73290.00 GBP
filed on: 7th, November 2014
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 7th, November 2014
|
resolution |
|
SH02 |
Sub-division of shares on September 12, 2014
filed on: 7th, October 2014
|
capital |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 24th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 18, 2014
filed on: 15th, August 2014
|
annual return |
Free Download
(18 pages)
|
SH01 |
Capital declared on August 15, 2014: 82000.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 3rd, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return for the period up to July 9, 2013
filed on: 3rd, September 2013
|
annual return |
Free Download
(17 pages)
|
AA |
Small company accounts for the period up to December 31, 2011
filed on: 19th, September 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2012
filed on: 7th, September 2012
|
annual return |
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2011
filed on: 16th, August 2011
|
annual return |
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 4th, March 2011
|
accounts |
Free Download
(14 pages)
|
CAP-SS |
Solvency statement dated 06/01/11
filed on: 14th, January 2011
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, January 2011
|
resolution |
Free Download
(1 page)
|
SH19 |
Capital declared on January 14, 2011: 82000.00 GBP
filed on: 14th, January 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 14th, January 2011
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, January 2011
|
resolution |
Free Download
(20 pages)
|
SH01 |
Capital declared on December 20, 2010: 117000.00 GBP
filed on: 14th, January 2011
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, January 2011
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 9, 2010: 92500.00 GBP
filed on: 14th, January 2011
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on September 20, 2010: 114500.00 GBP
filed on: 14th, January 2011
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by directors
filed on: 14th, January 2011
|
capital |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2010
filed on: 16th, September 2010
|
annual return |
Free Download
(17 pages)
|
CH01 |
On July 7, 2010 director's details were changed
filed on: 16th, September 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On July 7, 2010 director's details were changed
filed on: 16th, September 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On July 7, 2010 director's details were changed
filed on: 16th, September 2010
|
officers |
Free Download
(3 pages)
|
CH01 |
On July 7, 2010 director's details were changed
filed on: 16th, September 2010
|
officers |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2009
filed on: 15th, September 2010
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 19, 2010
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 19, 2010
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 19, 2010
filed on: 19th, August 2010
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2010 to December 31, 2009
filed on: 19th, March 2010
|
accounts |
Free Download
(3 pages)
|
AP01 |
On February 24, 2010 new director was appointed.
filed on: 24th, February 2010
|
officers |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 4th, December 2009
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed lambert stewart LIMITEDcertificate issued on 04/12/09
filed on: 4th, December 2009
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 4, 2009
filed on: 4th, December 2009
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 12, 2009
filed on: 12th, November 2009
|
resolution |
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 31, 2009. Old Address: Willow Court 7 West Way Botley Oxford Oxfordshire OX2 0JB
filed on: 31st, October 2009
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 15th, September 2009
|
resolution |
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 15th, September 2009
|
incorporation |
Free Download
(24 pages)
|
288a |
On August 8, 2009 Director appointed
filed on: 8th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On August 8, 2009 Director appointed
filed on: 8th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On August 8, 2009 Director appointed
filed on: 8th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On August 8, 2009 Director appointed
filed on: 8th, August 2009
|
officers |
Free Download
(1 page)
|
288a |
On August 8, 2009 Director appointed
filed on: 8th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On August 8, 2009 Director appointed
filed on: 8th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On August 8, 2009 Director appointed
filed on: 8th, August 2009
|
officers |
Free Download
(4 pages)
|
288b |
On August 8, 2009 Appointment terminate, director and secretary
filed on: 8th, August 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2009
|
incorporation |
Free Download
(18 pages)
|