AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 4th, January 2024
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 7th, January 2023
|
accounts |
Free Download
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 3rd, November 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On August 17, 2011 director's details were changed
filed on: 20th, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, November 2020
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 3, 2020
filed on: 4th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 13th, October 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 27th, October 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 23rd, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 28, 2015 with full list of members
filed on: 19th, October 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on October 19, 2015: 7.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 28th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 28, 2014 with full list of members
filed on: 30th, September 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on September 30, 2014: 7.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 18th, March 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 28, 2013 with full list of members
filed on: 3rd, October 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 1st, May 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 28, 2012 with full list of members
filed on: 27th, November 2012
|
annual return |
Free Download
(7 pages)
|
AP04 |
On May 4, 2012 - new secretary appointed
filed on: 4th, May 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on May 4, 2012
filed on: 4th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 28, 2011 with full list of members
filed on: 26th, April 2012
|
annual return |
Free Download
(18 pages)
|
MISC |
Form 128(4) dated 30/09/09. assignmenet of new name to shares - 6B ord changed to a ordinary
filed on: 18th, April 2012
|
miscellaneous |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 30, 2009: 6.00 GBP
filed on: 18th, April 2012
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, April 2012
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 15th, March 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 28, 2011 with full list of members
filed on: 23rd, November 2011
|
annual return |
Free Download
(17 pages)
|
AP01 |
On October 19, 2011 new director was appointed.
filed on: 19th, October 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 10, 2011. Old Address: , Integration House, Rye Close Ancells Business Park, Fleet, Hampshire, GU51 2QG
filed on: 10th, October 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 10, 2011
filed on: 10th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 10, 2011 new director was appointed.
filed on: 10th, October 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
On October 10, 2011 - new secretary appointed
filed on: 10th, October 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 10, 2011
filed on: 10th, October 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 7, 2011 new director was appointed.
filed on: 7th, October 2011
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 10th, March 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 28, 2010 with full list of members
filed on: 28th, October 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 15th, March 2010
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 25, 2010
filed on: 25th, January 2010
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to September 29, 2009
filed on: 29th, September 2009
|
annual return |
Free Download
(4 pages)
|
88(2) |
Alloted 2 shares from June 19, 2009 to June 30, 2009. Value of each share 1 gbp, total number of shares: 6.
filed on: 17th, July 2009
|
capital |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2008
filed on: 31st, March 2009
|
accounts |
Free Download
(6 pages)
|
288a |
On March 4, 2009 Director appointed
filed on: 4th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On January 14, 2009 Appointment terminated director
filed on: 14th, January 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to November 4, 2008
filed on: 4th, November 2008
|
annual return |
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 4th, November 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2007
filed on: 30th, April 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to October 24, 2007
filed on: 24th, October 2007
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return made up to October 24, 2007
filed on: 24th, October 2007
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 22/08/07 from: rusint house, harvest crescent, ancells business park fleet, hampshire GU51 2UG
filed on: 22nd, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 22/08/07 from: rusint house, harvest crescent, ancells business park fleet, hampshire GU51 2UG
filed on: 22nd, August 2007
|
address |
Free Download
(1 page)
|
122 |
£ nc 1000/7 28/11/06
filed on: 2nd, January 2007
|
capital |
Free Download
(1 page)
|
122 |
£ nc 1000/7 28/11/06
filed on: 2nd, January 2007
|
capital |
Free Download
(1 page)
|
288a |
On December 8, 2006 New director appointed
filed on: 8th, December 2006
|
officers |
Free Download
(2 pages)
|
288b |
On December 8, 2006 Director resigned
filed on: 8th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On December 8, 2006 New director appointed
filed on: 8th, December 2006
|
officers |
Free Download
(4 pages)
|
288b |
On December 8, 2006 Secretary resigned;director resigned
filed on: 8th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On December 8, 2006 Director resigned
filed on: 8th, December 2006
|
officers |
Free Download
(1 page)
|
288b |
On December 8, 2006 Secretary resigned;director resigned
filed on: 8th, December 2006
|
officers |
Free Download
(1 page)
|
288a |
On December 8, 2006 New director appointed
filed on: 8th, December 2006
|
officers |
Free Download
(4 pages)
|
288a |
On December 8, 2006 New director appointed
filed on: 8th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On December 8, 2006 New secretary appointed
filed on: 8th, December 2006
|
officers |
Free Download
(2 pages)
|
288a |
On December 8, 2006 New secretary appointed
filed on: 8th, December 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 08/12/06 from: the billings, guildford, surrey GU1 4YD
filed on: 8th, December 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/12/06 from: the billings, guildford, surrey GU1 4YD
filed on: 8th, December 2006
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, December 2006
|
resolution |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, December 2006
|
resolution |
Free Download
(22 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 8th, December 2006
|
resolution |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, December 2006
|
resolution |
Free Download
(22 pages)
|
225 |
Accounting reference date shortened from 30/09/07 to 30/06/07
filed on: 8th, December 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/07 to 30/06/07
filed on: 8th, December 2006
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed stevton (no.369) LIMITEDcertificate issued on 13/11/06
filed on: 13th, November 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed stevton (no.369) LIMITEDcertificate issued on 13/11/06
filed on: 13th, November 2006
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2006
|
incorporation |
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, September 2006
|
incorporation |
Free Download
(25 pages)
|