AP01 |
New director was appointed on 2024-02-23
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2024-02-23
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-04
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-04-24
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2023-04-24
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-04-24
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On 2023-04-24 - new secretary appointed
filed on: 24th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-04
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-11-08
filed on: 8th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 28th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-04
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-03
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 25th, March 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-03
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 4th, April 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-03
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 2nd, January 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2017-12-20 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-03
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2016-12-14
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-12-14
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016-12-14 - new secretary appointed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Green Hayes Forest Road Pyrford Woking Surrey GU22 8LU to Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX on 2016-12-13
filed on: 13th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-03
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2016-06-08
filed on: 8th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-03 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2015-06-30
filed on: 28th, November 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-11-04
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-03-31 to 2015-06-30
filed on: 8th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-12-03 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-12-04: 5436488.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 2014-03-31
filed on: 7th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2013-12-31 to 2014-03-31
filed on: 17th, December 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-12-03 with full list of members
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2013-07-04
filed on: 8th, August 2013
| officers
|
Free Download
|
AP01 |
New director was appointed on 2013-07-04
filed on: 8th, August 2013
| officers
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, August 2013
| resolution
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2013-07-04: 5436488.00 GBP
filed on: 22nd, July 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Hardwick House Prospect Place Swindon SN1 3LJ England on 2013-07-19
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, July 2013
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, December 2012
| resolution
|
Free Download
(12 pages)
|
CONNOT |
Change of name notice
filed on: 7th, December 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed stpnewco 3 LIMITEDcertificate issued on 07/12/12
filed on: 7th, December 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, December 2012
| incorporation
|
Free Download
(7 pages)
|