MR05 |
All of the property or undertaking has been released from charge 072194580011
filed on: 13th, March 2024
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 072194580012 in full
filed on: 13th, March 2024
| mortgage
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 072194580015
filed on: 13th, March 2024
| mortgage
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2nd July 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending 3rd July 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 4th July 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(29 pages)
|
AD01 |
Address change date: 10th March 2022. New Address: Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD. Previous address: 9 Akeman Street Tring Hertfordshire HP23 6AA
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072194580015, created on 20th January 2022
filed on: 25th, January 2022
| mortgage
|
Free Download
(52 pages)
|
MR04 |
Satisfaction of charge 072194580013 in full
filed on: 24th, January 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072194580014 in full
filed on: 24th, January 2022
| mortgage
|
Free Download
(1 page)
|
TM01 |
15th December 2021 - the day director's appointment was terminated
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
15th December 2021 - the day director's appointment was terminated
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
15th December 2021 - the day director's appointment was terminated
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
18th November 2021 - the day director's appointment was terminated
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 30th, October 2021
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 30th, October 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 072194580014, created on 17th April 2020
filed on: 21st, April 2020
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 072194580013, created on 17th April 2020
filed on: 20th, April 2020
| mortgage
|
Free Download
(33 pages)
|
TM01 |
31st December 2019 - the day director's appointment was terminated
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
TM02 |
31st December 2019 - the day secretary's appointment was terminated
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director was appointed on 4th December 2019
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 072194580008 in full
filed on: 29th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072194580010 in full
filed on: 29th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 072194580009 in full
filed on: 29th, November 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072194580011, created on 22nd November 2019
filed on: 26th, November 2019
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 072194580012, created on 22nd November 2019
filed on: 26th, November 2019
| mortgage
|
Free Download
(38 pages)
|
AA01 |
Accounting reference date changed from 31st March 2019 to 30th June 2019
filed on: 16th, August 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 072194580010, created on 27th March 2019
filed on: 1st, April 2019
| mortgage
|
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 1st April 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 072194580009, created on 31st October 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
|
MR04 |
Satisfaction of charge 072194580006 in full
filed on: 30th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 072194580007 in full
filed on: 30th, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 072194580008, created on 8th May 2018
filed on: 17th, May 2018
| mortgage
|
Free Download
(57 pages)
|
AA |
Small-sized company accounts made up to 2nd April 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 072194580007, created on 21st December 2017
filed on: 28th, December 2017
| mortgage
|
Free Download
(21 pages)
|
MR04 |
Satisfaction of charge 072194580005 in full
filed on: 13th, December 2017
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 11th March 2016 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 072194580006, created on 16th May 2017
filed on: 26th, May 2017
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 072194580005, created on 30th December 2016
filed on: 17th, January 2017
| mortgage
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 3rd April 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 11th April 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 26th May 2016: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 5th April 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 11th April 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 11th February 2015
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
11th February 2015 - the day secretary's appointment was terminated
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 3 in full
filed on: 22nd, April 2015
| mortgage
|
Free Download
|
MR04 |
Satisfaction of charge 1 in full
filed on: 22nd, April 2015
| mortgage
|
Free Download
|
MR04 |
Satisfaction of charge 2 in full
filed on: 22nd, April 2015
| mortgage
|
Free Download
|
MR04 |
Satisfaction of charge 4 in full
filed on: 17th, February 2015
| mortgage
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th February 2015
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 6th April 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 21st May 2014 director's details were changed
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th April 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 30th April 2014: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st March 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 20th December 2010 director's details were changed
filed on: 4th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 11th April 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 1st April 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 11th April 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending 3rd April 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 11th April 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, October 2010
| incorporation
|
Free Download
(28 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 7th, July 2010
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 1st, July 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, June 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, June 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 4th June 2010
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th April 2011 to 31st March 2011
filed on: 4th, June 2010
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th June 2010
filed on: 4th, June 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th May 2010
filed on: 25th, May 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Billings Guildford Surrey GU1 4YD on 25th May 2010
filed on: 25th, May 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th May 2010
filed on: 25th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
25th May 2010 - the day director's appointment was terminated
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 25th May 2010
filed on: 25th, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th May 2010
filed on: 25th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
25th May 2010 - the day director's appointment was terminated
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed stevton (no.472) LIMITEDcertificate issued on 12/05/10
filed on: 12th, May 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 7th May 2010
change of name
|
|
CONNOT |
Notice of change of name
filed on: 12th, May 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2010
| incorporation
|
Free Download
(46 pages)
|