(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 30th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/05/05
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/11/29 director's details were changed
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 27th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/05/05
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 30th, November 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2021/05/05
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2020/11/17 - the day director's appointment was terminated
filed on: 16th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 29th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/05/05
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 21st, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 1 satisfaction in full.
filed on: 21st, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 081062190003 satisfaction in full.
filed on: 21st, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081062190005, created on 2020/02/18
filed on: 19th, February 2020
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 081062190004, created on 2020/02/18
filed on: 19th, February 2020
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 28th, August 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/05/05
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 29th, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2018/05/05
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 5th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/05/05
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 12th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/06/14 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 1356792.45 GBP is the capital in company's statement on 2016/06/28
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/11/30
filed on: 8th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/06/14 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 1356792.45 GBP is the capital in company's statement on 2015/07/07
capital
|
|
(SH01) 1356792.00 GBP is the capital in company's statement on 2014/11/05
filed on: 17th, November 2014
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 17th, November 2014
| resolution
|
|
(AR01) Annual return drawn up to 2014/06/14 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 14th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from 2013/09/30 to 2013/11/30
filed on: 7th, March 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 6th, December 2013
| resolution
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/06/14 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 081062190003
filed on: 3rd, July 2013
| mortgage
|
Free Download
(26 pages)
|
(AP01) New director appointment on 2013/02/06.
filed on: 6th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/02/06.
filed on: 6th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/02/06.
filed on: 6th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/02/06.
filed on: 6th, February 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/02/06.
filed on: 6th, February 2013
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed slba LTDcertificate issued on 04/02/13
filed on: 4th, February 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, February 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, December 2012
| resolution
|
Free Download
(37 pages)
|
(SH01) 1250007.00 GBP is the capital in company's statement on 2012/11/30
filed on: 12th, December 2012
| capital
|
Free Download
(4 pages)
|
(SH01) 1250005.00 GBP is the capital in company's statement on 2012/11/12
filed on: 12th, December 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/11/30 from Bramblebank the Avenue Farnham Common Buckinghamshire SL2 3JS
filed on: 30th, November 2012
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 21st, November 2012
| mortgage
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 20th, November 2012
| resolution
|
Free Download
(37 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, November 2012
| mortgage
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2012/10/15.
filed on: 15th, October 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/10/15.
filed on: 15th, October 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 2012/10/09 - the day director's appointment was terminated
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/10/09 - the day director's appointment was terminated
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2012/07/24
filed on: 11th, September 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/09/11 from Wey House Farnham Road Guildford Surrey GU1 4YD
filed on: 11th, September 2012
| address
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2013/09/30. Originally it was 2013/06/30
filed on: 11th, September 2012
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, July 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stevton (no.521) LIMITEDcertificate issued on 24/07/12
filed on: 24th, July 2012
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, June 2012
| incorporation
|
Free Download
(46 pages)
|