AA |
Micro company financial statements for the year ending on October 27, 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Farrs House Cowgrove Road Wimborne BH21 4EL England to Phoenix Centre Gods Blessing Lane Holt Wimborne Dorset BH21 7DF on August 2, 2023
filed on: 2nd, August 2023
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from October 28, 2022 to October 27, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 26, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 28, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 28, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 29, 2020 to October 28, 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 29, 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT England to Farrs House Cowgrove Road Wimborne BH21 4EL on November 22, 2019
filed on: 22nd, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 29, 2018
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to October 29, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 26, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 26, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT on June 6, 2017
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 26, 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 26, 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 26, 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 14, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from July 31, 2013 to October 31, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed steph and co LIMITEDcertificate issued on 10/09/13
filed on: 10th, September 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to July 26, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|