AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 26th, February 2024
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 9th February 2024.
filed on: 11th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 30th June 2023.
filed on: 30th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th May 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 24th, February 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th May 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 9th, March 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th May 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 27th November 2020
filed on: 17th, December 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Stephens Rickard Ltd 8th Floor 1 Angel Court London EC2R 7HJ to Durham Wildlife Trust Chilton Moor Houghton-Le-Spring Tyne & Wear DH4 6PU on Wednesday 28th October 2020
filed on: 28th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 10th May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th October 2019.
filed on: 1st, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th July 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 10th May 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 10th March 2019.
filed on: 22nd, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stephens Intl Ltd. Holland House, Gherkin Piazza Bury Street London EC3A 5AW United Kingdom to Stephens Rickard Ltd 8th Floor 1 Angel Court London EC2R 7HJ on Thursday 7th March 2019
filed on: 7th, March 2019
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2018
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|