(AA) Full accounts data made up to December 31, 2022
filed on: 17th, February 2024
| accounts
|
Free Download
(22 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates August 12, 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates August 12, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates August 12, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC03) Notification of a person with significant control November 14, 2019
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 27, 2021
filed on: 27th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates August 12, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 2, 2019 new director was appointed.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 2, 2019
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from Philips Centre Unit 3 Guildford Business Park Guildford Surrey GU2 8XG to 59-60 Thames Street Windsor Berkshire SL4 1TX on August 13, 2019
filed on: 13th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 12, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates August 12, 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates August 12, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 12, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from Philips Centre Guildford Business Park Guildford Surrey GU2 8XH to Philips Centre Unit 3 Guildford Business Park Guildford Surrey GU2 8XG on June 1, 2016
filed on: 1st, June 2016
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2015
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 13, 2015
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(20 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to August 12, 2015
filed on: 7th, October 2015
| document replacement
|
Free Download
(17 pages)
|
(AR01) Annual return made up to August 12, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(15 pages)
|
(SH01) Capital declared on September 16, 2015: 2.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 26th, January 2015
| resolution
|
|
(AP01) On June 30, 2014 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to July 28, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(14 pages)
|
(AP01) On October 28, 2013 new director was appointed.
filed on: 28th, October 2013
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 13, 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on October 21, 2013: 2.00 GBP
capital
|
|
(TM01) Director appointment termination date: August 6, 2013
filed on: 6th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to July 13, 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 23, 2012: 2.00 GBP
filed on: 24th, April 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On April 12, 2012 new director was appointed.
filed on: 12th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On April 12, 2012 new director was appointed.
filed on: 12th, April 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 12, 2012
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 12, 2012
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 29th, December 2011
| accounts
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 19th, August 2011
| incorporation
|
Free Download
(28 pages)
|
(TM01) Director appointment termination date: August 11, 2011
filed on: 11th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 10, 2011
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On August 10, 2011 new director was appointed.
filed on: 10th, August 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 10, 2011. Old Address: Wey House Farnham Road Guildford Surrey GU1 4YD
filed on: 10th, August 2011
| address
|
Free Download
(2 pages)
|
(AP01) On August 10, 2011 new director was appointed.
filed on: 10th, August 2011
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2012 to December 31, 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 3rd, August 2011
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed stevton (no.503) LIMITEDcertificate issued on 03/08/11
filed on: 3rd, August 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on July 27, 2011 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, July 2011
| incorporation
|
Free Download
(46 pages)
|