CS01 |
Confirmation statement with updates October 21, 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 21, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(5 pages)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On March 9, 2022 director's details were changed
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 81 Burton Road Derby Derbyshire DE1 1TJ. Change occurred on March 9, 2022. Company's previous address: 29 st Margarets View Leeds LS8 1RX England.
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 9, 2022
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed we are stac LIMITEDcertificate issued on 25/02/22
filed on: 25th, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address 29 st Margarets View Leeds LS8 1RX. Change occurred on February 24, 2022. Company's previous address: The Faversham 1-5 Springfield Mount Leeds West Yorkshire LS2 9NG England.
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 21, 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 21, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 21, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 21, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 13, 2016
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Faversham 1-5 Springfield Mount Leeds West Yorkshire LS2 9NG. Change occurred on June 26, 2017. Company's previous address: 29 st Margarets View Leeds West Yorkshire LS8 1RX England.
filed on: 26th, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On December 13, 2016 director's details were changed
filed on: 4th, June 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 4th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 29 st Margarets View Leeds West Yorkshire LS8 1RX. Change occurred on December 19, 2016. Company's previous address: The Faversham 1-5 Springfield Mount Leeds West Yorkshire LS2 9NG.
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 21, 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2015
filed on: 23rd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, May 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 18, 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 18, 2014. Old Address: 76 Faroe Gotts Road Leeds Yorkshire LS12 1DF
filed on: 18th, February 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 10, 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to October 31, 2013 (was December 31, 2013).
filed on: 9th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 25, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 2, 2012 director's details were changed
filed on: 2nd, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 21, 2011
filed on: 25th, October 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On October 25, 2011 director's details were changed
filed on: 25th, October 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|