PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 8th, September 2023
|
accounts |
Free Download
(57 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 8th, September 2023
|
accounts |
Free Download
(15 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 3rd, October 2022
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, October 2022
|
accounts |
Free Download
(57 pages)
|
CH01 |
On 2021-07-12 director's details were changed
filed on: 27th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2021-07-15 director's details were changed
filed on: 27th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 14th, April 2022
|
officers |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 6th, October 2021
|
accounts |
Free Download
(60 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 6th, October 2021
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2021-07-12
filed on: 14th, July 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-07-12
filed on: 14th, July 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-12
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-07-12
filed on: 14th, July 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 19th, March 2021
|
resolution |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, March 2021
|
incorporation |
Free Download
(11 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 7th, November 2020
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 7th, November 2020
|
accounts |
Free Download
(51 pages)
|
AP01 |
New director was appointed on 2019-12-17
filed on: 30th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-12-17
filed on: 27th, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 9th, October 2019
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 9th, October 2019
|
accounts |
Free Download
(44 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 27th, September 2018
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 27th, September 2018
|
accounts |
Free Download
(47 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 8th, October 2017
|
accounts |
Free Download
(47 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 8th, October 2017
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to Fifth Floor 80 Hammersmith Road London W14 8UD on 2017-02-28
filed on: 28th, February 2017
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD at an unknown date
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-30
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-30
filed on: 13th, December 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2016-11-30 - new secretary appointed
filed on: 13th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-11-30
filed on: 9th, December 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2016-11-30
filed on: 9th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-11-30
filed on: 9th, December 2016
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 18th, October 2016
|
accounts |
Free Download
(42 pages)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 18th, October 2016
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2016-01-19 with full list of members
filed on: 28th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-01-28: 100.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-09-01
filed on: 2nd, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-09-01
filed on: 2nd, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-09-01
filed on: 2nd, September 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-09-01
filed on: 2nd, September 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On 2015-09-01 - new secretary appointed
filed on: 2nd, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-09-01
filed on: 2nd, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Seddon Building Plodder Lane, Edge Fold Farnworth Bolton BL4 0NN to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2015-09-02
filed on: 2nd, September 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed gjp deanstone LIMITEDcertificate issued on 02/09/15
filed on: 2nd, September 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Full accounts data made up to 2014-12-31
filed on: 5th, August 2015
|
accounts |
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2015
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-02-11: 100.00 GBP
filed on: 15th, April 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 4th, March 2015
|
resolution |
|
CH03 |
On 2013-12-02 secretary's details were changed
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-01-19 with full list of members
filed on: 5th, February 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Seddon Building Ploder Lane Edge Fold Bolton Greater Manchester BL4 0NN to Seddon Building Plodder Lane, Edge Fold Farnworth Bolton BL4 0NN on 2015-02-05
filed on: 5th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 20th, August 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2014-01-19 with full list of members
filed on: 28th, January 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-01-28
filed on: 28th, January 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-12-02
filed on: 2nd, December 2013
|
officers |
Free Download
(1 page)
|
AP03 |
On 2013-12-02 - new secretary appointed
filed on: 2nd, December 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 14th, August 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2013-01-19 with full list of members
filed on: 23rd, January 2013
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-02-14
filed on: 14th, February 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-02-14
filed on: 14th, February 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-01-31 to 2012-12-31
filed on: 13th, February 2012
|
accounts |
Free Download
(1 page)
|
AP03 |
On 2012-02-13 - new secretary appointed
filed on: 13th, February 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-02-13
filed on: 13th, February 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, January 2012
|
incorporation |
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|