(TM01) Director appointment termination date: November 6, 2023
filed on: 26th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On November 6, 2023 new director was appointed.
filed on: 26th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on October 18, 2023
filed on: 18th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, July 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: March 17, 2023
filed on: 8th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) On October 20, 2022 new director was appointed.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 20, 2022
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) On October 27, 2021 new director was appointed.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On October 27, 2021 new director was appointed.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 27, 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 27, 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 7, 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2020 director's details were changed
filed on: 7th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tait Walker Chartered Accountants Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on January 7, 2020
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: October 3, 2018
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On December 15, 2017 new director was appointed.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On December 15, 2017 new director was appointed.
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: March 27, 2018
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 27, 2018
filed on: 27th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 13, 2018
filed on: 16th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On March 13, 2018 new director was appointed.
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 15, 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 12, 2016: 9030001.00 GBP
capital
|
|
(AD03) Registered inspection location new location: 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY.
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on June 25, 2015: 9030001.00 GBP
filed on: 7th, January 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 22, 2014: 1996001.00 GBP
filed on: 7th, January 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 9, 2015: 3196001.00 GBP
filed on: 7th, January 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 30, 2015: 8976001.00 GBP
filed on: 7th, January 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 16, 2015
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 16th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On October 15, 2015 new director was appointed.
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 15, 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On November 15, 2014 director's details were changed
filed on: 3rd, December 2014
| officers
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 25th, November 2014
| auditors
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: March 28, 2014
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on August 5, 2014
filed on: 5th, August 2014
| address
|
Free Download
(2 pages)
|
(AP01) On May 9, 2014 new director was appointed.
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 1st, May 2014
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 1, 2014
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 6, 2014. Old Address: 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY
filed on: 6th, February 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 8, 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 18, 2013: 1600001.00 GBP
filed on: 18th, December 2013
| capital
|
Free Download
(3 pages)
|
(AP02) New member was appointed on December 2, 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 2, 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 15, 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On November 26, 2013 new director was appointed.
filed on: 26th, November 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return made up to November 15, 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 20th, June 2012
| accounts
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 20th, June 2012
| incorporation
|
Free Download
(28 pages)
|
(AD01) Company moved to new address on June 20, 2012. Old Address: Wey House Farnham Road Guildford Surrey GU1 4YD
filed on: 20th, June 2012
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 20, 2012
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 20, 2012
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On June 20, 2012 new director was appointed.
filed on: 20th, June 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On June 20, 2012 new director was appointed.
filed on: 20th, June 2012
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed stevton (no.515) LIMITEDcertificate issued on 22/05/12
filed on: 22nd, May 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, May 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, November 2011
| incorporation
|
Free Download
(46 pages)
|