AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, December 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2023
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, May 2022
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, December 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2020
filed on: 2nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2017
filed on: 17th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 15, 2016
filed on: 15th, November 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2016
filed on: 8th, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on August 8, 2016: 1.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened from May 31, 2016 to December 31, 2015
filed on: 25th, April 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 8th, April 2016
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 4th, November 2015
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, June 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2015
filed on: 4th, June 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 4, 2015: 1.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, June 2015
|
gazette |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2014
filed on: 28th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 28, 2014: 1.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2013
filed on: 5th, June 2014
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2013
filed on: 21st, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2012
filed on: 7th, March 2013
|
accounts |
Free Download
(9 pages)
|
AP03 |
Appointment (date: February 8, 2013) of a secretary
filed on: 8th, February 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 8, 2013
filed on: 8th, February 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 8, 2013. Old Address: Leigh House Weald Road Brentwood Essex CM14 4SX
filed on: 8th, February 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2011
filed on: 7th, August 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2012
filed on: 20th, July 2012
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2011
filed on: 11th, July 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 6th, July 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 9th, August 2010
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 9th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 24, 2010
filed on: 9th, August 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 25th, February 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to August 12, 2009 - Annual return with full member list
filed on: 12th, August 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 4th, June 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to September 15, 2008 - Annual return with full member list
filed on: 15th, September 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On July 12, 2007 Director resigned
filed on: 12th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 12, 2007 New director appointed
filed on: 12th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 12, 2007 New director appointed
filed on: 12th, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On July 12, 2007 Director resigned
filed on: 12th, July 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed stig management LIMITEDcertificate issued on 13/06/07
filed on: 13th, June 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed stig management LIMITEDcertificate issued on 13/06/07
filed on: 13th, June 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2007
|
incorporation |
Free Download
(15 pages)
|