AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 5th, February 2024
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2023
filed on: 21st, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE EC2A 4NE on November 7, 2023
filed on: 7th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 19th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates August 24, 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 24, 2021
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 24, 2020
filed on: 9th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 24, 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 24, 2018
filed on: 28th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 10, 2017
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 1, 2017 director's details were changed
filed on: 5th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 5, 2018
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 10, 2017
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 6th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 24, 2017
filed on: 26th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 24, 2016
filed on: 28th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 12th, January 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 24, 2015 with full list of members
filed on: 5th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2014
filed on: 3rd, December 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 24, 2014 with full list of members
filed on: 28th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 28, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to February 28, 2013
filed on: 3rd, December 2013
|
accounts |
Free Download
(10 pages)
|
AD01 |
Company moved to new address on September 10, 2013. Old Address: 140 London Road Guildford Surrey GU1 1UW
filed on: 10th, September 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 24, 2013 with full list of members
filed on: 4th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2012
filed on: 6th, December 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to August 24, 2012 with full list of members
filed on: 13th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2011
filed on: 10th, November 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return made up to August 24, 2011 with full list of members
filed on: 5th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2010
filed on: 19th, January 2011
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to August 24, 2010 with full list of members
filed on: 14th, December 2010
|
annual return |
Free Download
(4 pages)
|
288b |
On September 29, 2009 Appointment terminated director
filed on: 29th, September 2009
|
officers |
Free Download
(1 page)
|
288a |
On September 29, 2009 Director appointed
filed on: 29th, September 2009
|
officers |
Free Download
(2 pages)
|
288a |
On September 29, 2009 Director appointed
filed on: 29th, September 2009
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/08/2010 to 28/02/2010
filed on: 29th, September 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 29/09/2009 from the billings guildford surrey GU1 4YD
filed on: 29th, September 2009
|
address |
Free Download
(1 page)
|
288b |
On September 29, 2009 Appointment terminated director
filed on: 29th, September 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed stevton (no.451) LIMITEDcertificate issued on 02/09/09
filed on: 2nd, September 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2009
|
incorporation |
Free Download
(26 pages)
|