(AA) Accounts for a micro company for the period ending on Thursday 30th November 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 4th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 24th March 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 26th March 2021 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed STEP39 LTDcertificate issued on 15/10/20
filed on: 15th, October 2020
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Thursday 1st October 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st May 2015 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kemp House City Road City of London EC1V 2NX. Change occurred on Tuesday 13th October 2020. Company's previous address: 34 New House 67-68 Hatton Garden Hatton Garden London EC1N 8JY England.
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(CH03) On Friday 1st May 2015 secretary's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 16th September 2019.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 34 New House 67-68 Hatton Garden Hatton Garden London EC1N 8JY. Change occurred on Tuesday 12th June 2018. Company's previous address: 59-60 Russell Square London WC1B 4HP England.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th March 2018 director's details were changed
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address 61 Mill Hill Road Mill Hill Road Norwich NR2 3DR. Change occurred at an unknown date. Company's previous address: 34 Alexandra Road Norwich NR2 3EB England.
filed on: 8th, March 2018
| address
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 59-60 Russell Square London WC1B 4HP
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sunday 1st November 2015 director's details were changed
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Saturday 1st October 2016
filed on: 5th, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 9th September 2016 director's details were changed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 59-60 Russell Square London WC1B 4HP. Change occurred on Friday 9th September 2016. Company's previous address: 66/67 Newman Street London W1T 3EQ.
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th December 2015
filed on: 1st, February 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) 454.80 GBP is the capital in company's statement on Monday 1st February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 23rd, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 30th December 2014
filed on: 13th, March 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) 454.80 GBP is the capital in company's statement on Friday 13th March 2015
capital
|
|
(AD01) New registered office address 66/67 Newman Street London W1T 3EQ. Change occurred on Tuesday 6th January 2015. Company's previous address: 34 Alexandra Road Norwich NR2 3EB.
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(9 pages)
|
(CH01) On Monday 11th November 2013 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O 34 Alexandra Road 34 Alexandra Road Norwich NR2 3EB United Kingdom
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 22nd January 2014 from C/O 34 34 Alexandra Road Norwich Norfolk NR2 3EB United Kingdom
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 30th December 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 30th December 2012
filed on: 19th, April 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(9 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Epic Tv 112-114 Magdelan Street Norwich Norfolk NR3 1JD
filed on: 15th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 2nd August 2012 from C/O Step39 Ltd. 112-114 Magdalen Street Norwich Norfolk NR3 1JD United Kingdom
filed on: 2nd, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 30th December 2011
filed on: 9th, May 2012
| annual return
|
Free Download
(7 pages)
|
(CH01) On Wednesday 9th May 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 9th May 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 3rd April 2012 from St Johns House 54 St Johns Square London EC1V 4JL
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(9 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 15th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 30th December 2010
filed on: 28th, January 2011
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2009
filed on: 7th, September 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th December 2009
filed on: 12th, February 2010
| annual return
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th November 2008
filed on: 21st, August 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Period up to Monday 26th January 2009 - Annual return with full member list
filed on: 26th, January 2009
| annual return
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 21st, January 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 21st, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Tuesday 11th November 2008 Secretary appointed
filed on: 11th, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 7th November 2008 Appointment terminated secretary
filed on: 7th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 2nd October 2008 Director appointed
filed on: 2nd, October 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2007
filed on: 29th, August 2008
| accounts
|
Free Download
(10 pages)
|
(287) Registered office changed on 10/07/2008 from 34 alexandra road norwich norfolk NR2 3EB
filed on: 10th, July 2008
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed TXT2AD LTDcertificate issued on 24/06/08
filed on: 23rd, June 2008
| change of name
|
Free Download
(2 pages)
|
(88(2)R) Alloted 28 shares on Monday 3rd December 2007. Value of each share 1 £, total number of shares: 30.
filed on: 6th, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 28 shares on Monday 3rd December 2007. Value of each share 1 £, total number of shares: 30.
filed on: 6th, December 2007
| capital
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 6th December 2007 - Annual return with full member list
filed on: 6th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 6th December 2007 - Annual return with full member list
filed on: 6th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On Monday 3rd December 2007 New director appointed
filed on: 3rd, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 3rd December 2007 New director appointed
filed on: 3rd, December 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, November 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 9th, November 2006
| incorporation
|
Free Download
(12 pages)
|