(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
|
(CH01) On March 20, 2020 director's details were changed
filed on: 16th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 25, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control March 20, 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control April 6, 2016
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 25, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR05) All of the property or undertaking has been released from charge 1
filed on: 23rd, November 2018
| mortgage
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to The Capitol Building Oldbury Bracknell Berkshire RG12 8FZ on November 22, 2018
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates April 1, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, October 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH03) On March 31, 2016 secretary's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(23 pages)
|
(AR01) Annual return made up to April 1, 2016 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 19, 2016: 100.00 GBP
capital
|
|
(AAMD) Full accounts with changes made up to September 30, 2013
filed on: 1st, October 2015
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period extended from September 30, 2014 to December 31, 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 1, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to September 30, 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return made up to April 11, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 23, 2014: 100.00 GBP
capital
|
|
(CH03) On November 14, 2013 secretary's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On May 21, 2013 secretary's details were changed
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 11, 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 21, 2013 director's details were changed
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to September 30, 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts data made up to September 30, 2011
filed on: 2nd, January 2013
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return made up to April 11, 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on October 9, 2012. Old Address: a&O Services Prescott Road Colnbrook Slough Berkshire SL3 0AE United Kingdom
filed on: 9th, October 2012
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2012
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 28, 2012
filed on: 28th, June 2012
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, April 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 4, 2012. Old Address: C/O Li Maintenance Services Ltd Unit 1140 Axis Centre Cleeve Road Leatherhead Surrey KT22 7ND United Kingdom
filed on: 4th, January 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 13, 2011. Old Address: 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
filed on: 13th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 11, 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 11, 2011 director's details were changed
filed on: 11th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On June 11, 2011 director's details were changed
filed on: 11th, June 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On June 11, 2011 secretary's details were changed
filed on: 11th, June 2011
| officers
|
Free Download
(1 page)
|
(AP01) On January 20, 2011 new director was appointed.
filed on: 20th, January 2011
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, December 2010
| mortgage
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 16, 2010: 100.00 GBP
filed on: 14th, July 2010
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 21, 2010: 80.00 GBP
filed on: 14th, July 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 14th, July 2010
| resolution
|
Free Download
(26 pages)
|
(AD01) Company moved to new address on May 17, 2010. Old Address: the Billings Guildford Surrey GU1 4YD
filed on: 17th, May 2010
| address
|
Free Download
(2 pages)
|
(AP03) On May 17, 2010 - new secretary appointed
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to September 30, 2011
filed on: 17th, May 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) On May 17, 2010 new director was appointed.
filed on: 17th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 17, 2010
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 17, 2010
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 26th, April 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stevton (no.474) LIMITEDcertificate issued on 26/04/10
filed on: 26th, April 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 21, 2010 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2010
| incorporation
|
Free Download
(47 pages)
|