CS01 |
Confirmation statement with no updates March 9, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 10, 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 31, 2017
filed on: 31st, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 29, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on June 17, 2016
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 18, 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 29, 2015
filed on: 13th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 18, 2015: 100.00 GBP
filed on: 13th, October 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
New registered office address Metasi House West Street Crewe CW1 3PA. Change occurred on June 30, 2015. Company's previous address: Stepping Stones Main Road Weston Crewe Cheshire CW2 5LD.
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 28, 2014: 1.00 GBP
capital
|
|
MR01 |
Registration of charge 072552250003
filed on: 20th, May 2014
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2013
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, June 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 18, 2012. Old Address: Stepping Stones (Whitchurch) Ltd Main Road Weston Crewe Cheshire CW2 5LD United Kingdom
filed on: 18th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2012 to March 31, 2012
filed on: 17th, May 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2011
filed on: 17th, February 2012
| accounts
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, January 2012
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, December 2011
| mortgage
|
Free Download
(11 pages)
|
CERTNM |
Company name changed stepping stones (whitchurch) LIMITEDcertificate issued on 06/06/11
filed on: 6th, June 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on May 25, 2011 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 6th, June 2011
| change of name
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 17, 2011. Old Address: Stepping Stones (Whitchurch) Limited Main Road Crewe Cheshire CW2 5LD United Kingdom
filed on: 17th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 17, 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On May 17, 2011 secretary's details were changed
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: August 23, 2010) of a secretary
filed on: 23rd, August 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On May 27, 2010 new director was appointed.
filed on: 27th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 20, 2010
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2010
| incorporation
|
Free Download
(20 pages)
|