GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 8th, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 15, 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to December 30, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 27, 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 27, 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on November 13, 2014: 3.00 GBP
capital
|
|
CH01 |
On October 1, 2014 director's details were changed
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 27, 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to October 27, 2012 with full list of members
filed on: 30th, October 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 27, 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 27, 2010 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 5th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 27, 2009 with full list of members
filed on: 1st, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On September 8, 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(1 page)
|
CH03 |
On September 8, 2009 secretary's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 4th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to December 15, 2008
filed on: 15th, December 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 21st, October 2008
| accounts
|
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 31/10/2007 to 31/12/2007
filed on: 20th, August 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to January 31, 2008
filed on: 31st, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to January 31, 2008
filed on: 31st, January 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 2 shares on February 1, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 3rd, March 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on February 1, 2007. Value of each share 1 £, total number of shares: 3.
filed on: 3rd, March 2007
| capital
|
Free Download
(2 pages)
|
288a |
On February 15, 2007 New director appointed
filed on: 15th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 15, 2007 New secretary appointed;new director appointed
filed on: 15th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 15, 2007 New director appointed
filed on: 15th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On February 15, 2007 Secretary resigned;director resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 15, 2007 Director resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On February 15, 2007 New secretary appointed;new director appointed
filed on: 15th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 15, 2007 New director appointed
filed on: 15th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On February 15, 2007 New director appointed
filed on: 15th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On February 15, 2007 Director resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On February 15, 2007 Secretary resigned;director resigned
filed on: 15th, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/07 from: the billings guildford surrey GU1 4YD
filed on: 15th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/02/07 from: the billings guildford surrey GU1 4YD
filed on: 15th, February 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed stevton (no. 371) LIMITEDcertificate issued on 13/02/07
filed on: 13th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed stevton (no. 371) LIMITEDcertificate issued on 13/02/07
filed on: 13th, February 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2006
| incorporation
|
Free Download
(24 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2006
| incorporation
|
Free Download
(24 pages)
|