AA |
Accounts for a micro company for the period ending on 2023/04/30
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/05
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2024/01/05. New Address: 61 Bridge Street Kington HR5 3DJ. Previous address: 52 Farnborough Crescent South Croydon CR2 8HA England
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/04/30
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/01/27
filed on: 6th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/01/27
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 27th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/29
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/08/21
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/01/05 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/11
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/02/11
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/24
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 30th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/24
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 27th, March 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/03/27. New Address: 52 Farnborough Crescent South Croydon CR2 8HA. Previous address: 41 Redstone Hill Redhill RH1 4BG England
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/11/14. New Address: 41 Redstone Hill Redhill RH1 4BG. Previous address: 12E Manor Road London N16 5SA
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/04/24 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed growinsteps LIMITEDcertificate issued on 11/08/15
filed on: 11th, August 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/04/24 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/04/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/04/26 with full list of members
filed on: 25th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to 2012/04/30
filed on: 21st, November 2013
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 076142920001
filed on: 19th, July 2013
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 2013/04/26 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/06/13 from 12E Manor Road Manor Road London N16 5SA England
filed on: 13th, June 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/06/13.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/06/13 - the day director's appointment was terminated
filed on: 13th, June 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/06/03 from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF United Kingdom
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/04/30
filed on: 24th, January 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/08/16.
filed on: 16th, August 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
2012/08/16 - the day secretary's appointment was terminated
filed on: 16th, August 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/08/16 - the day director's appointment was terminated
filed on: 16th, August 2012
| officers
|
Free Download
(1 page)
|
CH03 |
On 2012/07/27 secretary's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 2012/07/27 director's details were changed
filed on: 27th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/04/26 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/03/07 from 10-11 Danbury Mews Manor Road Wallington Surrey SM6 0BY
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/12/01 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, April 2011
| incorporation
|
Free Download
(20 pages)
|