(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 24, 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE EC2A 4NE on November 7, 2023
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 19th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 24, 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 24, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 24, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 24, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 24, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control October 10, 2017
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 1, 2017 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 5, 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 10, 2017
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 24, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 24, 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to August 24, 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to August 24, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 28, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to February 28, 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(10 pages)
|
(AD01) Company moved to new address on September 10, 2013. Old Address: 140 London Road Guildford Surrey GU1 1UW
filed on: 10th, September 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 24, 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to August 24, 2012 with full list of members
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2011
filed on: 10th, November 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to August 24, 2011 with full list of members
filed on: 5th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2010
filed on: 19th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 24, 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
(288b) On September 29, 2009 Appointment terminated director
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
(288a) On September 29, 2009 Director appointed
filed on: 29th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On September 29, 2009 Director appointed
filed on: 29th, September 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/08/2010 to 28/02/2010
filed on: 29th, September 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 29/09/2009 from the billings guildford surrey GU1 4YD
filed on: 29th, September 2009
| address
|
Free Download
(1 page)
|
(288b) On September 29, 2009 Appointment terminated director
filed on: 29th, September 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed stevton (no.451) LIMITEDcertificate issued on 02/09/09
filed on: 2nd, September 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2009
| incorporation
|
Free Download
(26 pages)
|