GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 19th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2021
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 24th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th May 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2nd November 2016. New Address: 14B Fairfield Road Beckenham Kent BR3 3LD. Previous address: 2D Clock House Road Beckenham Kent BR3 4JP
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th May 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th May 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st June 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st June 2013 secretary's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Data Centre Mailmech House 83 Copers Cope Road Beckenham Kent BR3 1NR on 5th March 2013
filed on: 5th, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 4th May 2012 with full list of members
filed on: 24th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 4th May 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 27th May 2010
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th May 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 27th, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2nd June 2009 with shareholders record
filed on: 2nd, June 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 26/05/2009 from lynwood house, 373/375 station road, harrow middlesex HA1 2AW
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2008
filed on: 2nd, April 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On 10th November 2008 Appointment terminated director
filed on: 10th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 12th June 2008 with shareholders record
filed on: 12th, June 2008
| annual return
|
Free Download
(5 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, April 2008
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed felix stevens & associates LIMITEDcertificate issued on 19/04/08
filed on: 17th, April 2008
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2007
filed on: 6th, March 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 16th May 2007 with shareholders record
filed on: 16th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 16th May 2007 with shareholders record
filed on: 16th, May 2007
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 4th May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 6th, September 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 4th May 2006. Value of each share 1 £, total number of shares: 100.
filed on: 6th, September 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 19th May 2006 New secretary appointed;new director appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 19th May 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On 19th May 2006 New director appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 19th May 2006 Director resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On 19th May 2006 New secretary appointed;new director appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 19th May 2006 New director appointed
filed on: 19th, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 19th May 2006 Secretary resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On 19th May 2006 Secretary resigned
filed on: 19th, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, May 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 4th, May 2006
| incorporation
|
Free Download
(16 pages)
|