CERTNM |
Company name changed stevton (no.664) LIMITEDcertificate issued on 10/12/24
filed on: 10th, December 2024
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CH01 |
On 2024/08/01 director's details were changed
filed on: 4th, December 2024
|
officers |
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2024/03/31
filed on: 28th, November 2024
|
accounts |
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
filed on: 28th, November 2024
|
accounts |
Free Download
(96 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
filed on: 15th, November 2024
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/24
filed on: 15th, November 2024
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 19th, December 2023
|
accounts |
Free Download
(94 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 19th, December 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 19th, December 2023
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 19th, December 2023
|
accounts |
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 1st, December 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 1st, December 2023
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 13th, December 2022
|
accounts |
Free Download
(98 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 13th, December 2022
|
accounts |
Free Download
(18 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 13th, December 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 13th, December 2022
|
other |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 17th, January 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 17th, January 2022
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/03/31
filed on: 17th, January 2022
|
accounts |
Free Download
(19 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 17th, January 2022
|
accounts |
Free Download
(93 pages)
|
AP01 |
New director appointment on 2021/10/25.
filed on: 25th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/10/13
filed on: 21st, October 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/03/31
filed on: 23rd, December 2020
|
accounts |
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 2020/08/31
filed on: 11th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/31.
filed on: 11th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020/02/29 director's details were changed
filed on: 2nd, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/12/18
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/02.
filed on: 3rd, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 29th, November 2019
|
accounts |
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened to 2019/03/30
filed on: 1st, August 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Wey House Farnham Road Guildford GU1 4YD United Kingdom on 2019/06/06 to Unit D Antura, Kingsland Business Park, Bond Close Basingstoke RG24 8PZ
filed on: 6th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/05/17
filed on: 6th, June 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2019/03/31 from 2018/11/30
filed on: 8th, April 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/12/31
filed on: 13th, February 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 110544940004 satisfaction in full.
filed on: 12th, February 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 110544940003 satisfaction in full.
filed on: 12th, February 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 110544940001 satisfaction in full.
filed on: 12th, February 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 110544940002 satisfaction in full.
filed on: 12th, February 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 110544940006, created on 2019/01/18
filed on: 25th, January 2019
|
mortgage |
Free Download
(30 pages)
|
MR01 |
Registration of charge 110544940005, created on 2019/01/18
filed on: 25th, January 2019
|
mortgage |
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 2018/12/31
filed on: 15th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/11/20
filed on: 3rd, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/11/07.
filed on: 13th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/07.
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/11/07.
filed on: 12th, November 2018
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, August 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, August 2018
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, April 2018
|
resolution |
Free Download
(41 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 3rd, April 2018
|
resolution |
Free Download
(2 pages)
|
SH19 |
106000.00 GBP is the capital in company's statement on 2018/04/03
filed on: 3rd, April 2018
|
capital |
Free Download
(7 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, April 2018
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 03/04/18
filed on: 3rd, April 2018
|
insolvency |
Free Download
(1 page)
|
SH01 |
212000.00 GBP is the capital in company's statement on 2018/03/20
filed on: 29th, March 2018
|
capital |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2018/03/20.
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 110544940003, created on 2018/03/20
filed on: 22nd, March 2018
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 110544940004, created on 2018/03/20
filed on: 22nd, March 2018
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 110544940002, created on 2018/03/20
filed on: 22nd, March 2018
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 110544940001, created on 2018/03/20
filed on: 22nd, March 2018
|
mortgage |
Free Download
(60 pages)
|
NEWINC |
Company registration
filed on: 8th, November 2017
|
incorporation |
Free Download
(39 pages)
|