(CS01) Confirmation statement with no updates 29th February 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 6th March 2024
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 6th March 2024 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th February 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 29th February 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 29th February 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th March 2018
filed on: 6th, March 2018
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, February 2018
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 9th February 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th February 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed s & t (uk) LTDcertificate issued on 10/02/16
filed on: 10th, February 2016
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, February 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2015
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd March 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 28th February 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Parish Road Minster Sheppey ME12 3NQ on 18th August 2014 to 3 Conqueror Court Sittingbourne Kent ME10 5BH
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th February 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 12th March 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed s & t rentals LTDcertificate issued on 14/06/13
filed on: 14th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 12th June 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment terminated on 12th June 2013
filed on: 12th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th June 2013
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th March 2013
filed on: 20th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th March 2013
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, February 2013
| incorporation
|
Free Download
(7 pages)
|