CH04 |
Secretary's details changed on 2018-06-15
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2018-06-15
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 2nd, October 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2018-06-15 director's details were changed
filed on: 28th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-06-15
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 06/03/18
filed on: 6th, March 2018
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 6th, March 2018
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 6th, March 2018
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2018-03-06: 1.00 GBP
filed on: 6th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 10th, October 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-12-14
filed on: 28th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-12-15
filed on: 27th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 27th, September 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2016-04-30
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-12-31 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-12-31 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 18th, September 2014
| resolution
|
|
AUD |
Auditor's resignation
filed on: 3rd, July 2014
| auditors
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-06-30 to 2014-12-31
filed on: 8th, May 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-01-15: 50000.00 GBP
filed on: 14th, April 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-04-11
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-10
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-04-10
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on 2014-04-10
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-10
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-10
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AP04 |
On 2014-04-10 - new secretary appointed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-04-10
filed on: 10th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Premier House 1-7 Warren Road Reigate Surrey RH2 0BE on 2014-04-09
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-06-30
filed on: 4th, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2014-01-15 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-01-21: 50000.00 GBP
capital
|
|
AA |
Full accounts data made up to 2012-06-30
filed on: 13th, February 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2013-01-15 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2011-06-30
filed on: 27th, March 2012
| accounts
|
Free Download
(14 pages)
|
CH04 |
Secretary's details changed on 2012-01-01
filed on: 1st, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-01-15 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(8 pages)
|
AD02 |
Register inspection address has been changed
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-01-16 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2011-01-15 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2010-06-30
filed on: 16th, February 2011
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from 2010-07-31 to 2010-06-30
filed on: 29th, September 2010
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-08-11
filed on: 11th, August 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Billings Guildford Surrey GU1 4YD on 2010-07-22
filed on: 22nd, July 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2011-01-31 to 2010-07-31
filed on: 22nd, July 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-07-21
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-07-21
filed on: 21st, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-07-21
filed on: 21st, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-07-21
filed on: 21st, July 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
On 2010-07-21 - new secretary appointed
filed on: 21st, July 2010
| officers
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 5th, February 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed stevton (no.464) LIMITEDcertificate issued on 05/02/10
filed on: 5th, February 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2010
| incorporation
|
Free Download
(46 pages)
|