TM01 |
Tue, 19th Mar 2024 - the day director's appointment was terminated
filed on: 4th, April 2024
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 25th Mar 2024 new director was appointed.
filed on: 25th, March 2024
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 30th Dec 2023: 54057.00 GBP
filed on: 16th, February 2024
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Dec 2022
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Tue, 7th Jun 2022 - the day director's appointment was terminated
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 11th Feb 2021 director's details were changed
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 20th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 5th Dec 2018. New Address: 180 Piccadilly London W1J 9HF. Previous address: 25 the Ridings Frimley Camberley Surrey GU16 9RA England
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 31st Aug 2017: 17461.00 GBP
filed on: 17th, April 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 14th Feb 2017: 16266.00 GBP
filed on: 14th, January 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 23rd, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, September 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 4th Jan 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 15th May 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 20th May 2016: 14944.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 11th Feb 2016. New Address: 25 the Ridings Frimley Camberley Surrey GU16 9RA. Previous address: 7 Beaufront Road Camberley Surrey GU15 1NE
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 15th May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Sun, 18th Jan 2015. New Address: 7 Beaufront Road Camberley Surrey GU15 1NE. Previous address: 44 Park Way Camberley Surrey GU15 2PE
filed on: 18th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 15th May 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 26th Jun 2014: 14944.00 GBP
capital
|
|
AP01 |
On Wed, 11th Dec 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 11th Dec 2013 - the day director's appointment was terminated
filed on: 11th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 15th May 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 16th Jan 2013. Old Address: 238 London Road St. Albans Hertfordshire AL1 1JQ
filed on: 16th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 15th May 2012 with full list of members
filed on: 19th, August 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 15th Nov 2011 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 15th Sep 2011 - the day secretary's appointment was terminated
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 13th, September 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Fri, 5th Aug 2011 - the day director's appointment was terminated
filed on: 5th, August 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 5th Aug 2011 director's details were changed
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 15th May 2011 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Wed, 3rd Aug 2011 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 21st, March 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 28th Feb 2011: 5005.00 GBP
filed on: 21st, March 2011
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 1st Dec 2010: 1123.00 GBP
filed on: 8th, March 2011
| capital
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 25th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 15th May 2010 with full list of members
filed on: 30th, July 2010
| annual return
|
Free Download
(7 pages)
|
TM01 |
Mon, 1st Mar 2010 - the day director's appointment was terminated
filed on: 1st, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th Nov 2009 new director was appointed.
filed on: 24th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 24th Nov 2009 new director was appointed.
filed on: 24th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 24th Nov 2009 new director was appointed.
filed on: 24th, November 2009
| officers
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Tue, 24th Nov 2009
filed on: 24th, November 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 24th Nov 2009 - the day director's appointment was terminated
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 24th Nov 2009 - the day director's appointment was terminated
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, November 2009
| capital
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 24th Nov 2009. Old Address: the Billings Guildford Surrey GU1 4YD
filed on: 24th, November 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, November 2009
| resolution
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Fri, 6th Nov 2009: 885.00 GBP
filed on: 24th, November 2009
| capital
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st May 2010 to Thu, 31st Dec 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th Nov 2009 new director was appointed.
filed on: 24th, November 2009
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed stevton (no.446) LIMITEDcertificate issued on 22/10/09
filed on: 22nd, October 2009
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, October 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2009
| incorporation
|
Free Download
(35 pages)
|