(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-27
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Old Vicarige Market Street Castle Donington Derby DE74 2JB England to Unit 28, Loughborough Technology Centre Epinal Way Loughborough LE11 3GE on 2023-10-09
filed on: 9th, October 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-27
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-11-26
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-11-26 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 29th, July 2020
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-27
filed on: 26th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-10-27
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-10-29
filed on: 29th, October 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-10-27
filed on: 4th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 4th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-10-27
filed on: 5th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CONNOT) Change of name notice
filed on: 2nd, August 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed morton stephens LTDcertificate issued on 02/08/16
filed on: 2nd, August 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 27th, July 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-05-11: 2.00 GBP
filed on: 2nd, June 2016
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Level 3, 207 Regent Street London W1B 3HH to The Old Vicarige Market Street Castle Donington Derby DE74 2JB on 2016-05-31
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-10-27 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-05: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 27th, October 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 2014-10-27: 1.00 GBP
capital
|
|