AD01 |
New registered office address 6th Floor 14 Bonhill Street London EC2A 4BX. Change occurred on March 9, 2024. Company's previous address: Colet Court 100 Hammersmith Road London W6 7JP.
filed on: 9th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to November 30, 2022
filed on: 13th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to November 30, 2021
filed on: 16th, November 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to November 30, 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control August 31, 2020
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 31, 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from June 28, 2019 to November 30, 2018
filed on: 10th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates August 31, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 29, 2017 to June 28, 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to June 29, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 31, 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(11 pages)
|
CH01 |
On June 4, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on September 7, 2016
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 31, 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 28, 2016: 5093550.91 GBP
filed on: 4th, July 2016
| capital
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on September 9, 2015: 4443550.91 GBP
filed on: 24th, September 2015
| capital
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2015
filed on: 16th, September 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on September 16, 2015: 3968550.91 GBP
capital
|
|
SH01 |
Capital declared on August 12, 2015: 3968550.91 GBP
filed on: 15th, September 2015
| capital
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on July 21, 2015
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 29, 2014: 3618550.91 GBP
filed on: 20th, July 2015
| capital
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 10th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 31, 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on September 18, 2014: 2393540.00 GBP
capital
|
|
SH01 |
Capital declared on August 4, 2014: 2393540.00 GBP
filed on: 10th, September 2014
| capital
|
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, September 2014
| resolution
|
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2014
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2014
| mortgage
|
Free Download
(4 pages)
|
AP01 |
On August 4, 2014 new director was appointed.
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on April 23, 2014
filed on: 27th, May 2014
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, May 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, May 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to April 10, 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 084824800003
filed on: 17th, September 2013
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 084824800002
filed on: 30th, July 2013
| mortgage
|
Free Download
(22 pages)
|
AA01 |
Extension of current accouting period to June 30, 2014
filed on: 24th, July 2013
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 26th, June 2013
| resolution
|
Free Download
(41 pages)
|
AP01 |
On June 26, 2013 new director was appointed.
filed on: 26th, June 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On June 26, 2013 new director was appointed.
filed on: 26th, June 2013
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 26th, June 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 18, 2013: 100.00 GBP
filed on: 26th, June 2013
| capital
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on June 21, 2013
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 084824800001
filed on: 21st, June 2013
| mortgage
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on June 21, 2013
filed on: 21st, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 21, 2013 new director was appointed.
filed on: 21st, June 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 21, 2013. Old Address: Wey House Farnham Road Guildford Surrey GU1 4YD
filed on: 21st, June 2013
| address
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 29th, April 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed stevton (no.542) LIMITEDcertificate issued on 29/04/13
filed on: 29th, April 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on April 25, 2013 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2013
| incorporation
|
|