(CS01) Confirmation statement with no updates 15th October 2023
filed on: 15th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 24th November 2022 to 30th November 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 14th, November 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 15th October 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 24th November 2021
filed on: 25th, August 2022
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 30th November 2019
filed on: 8th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 15th October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 25th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093048320002 in full
filed on: 13th, May 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093048320007, created on 10th May 2021
filed on: 10th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 15th October 2020
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 23rd, February 2021
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 093048320005 in full
filed on: 9th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 093048320006 in full
filed on: 9th, December 2020
| mortgage
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 27th November 2019 to 26th November 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 16th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th October 2019
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 4th, July 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 093048320005, created on 15th May 2019
filed on: 24th, May 2019
| mortgage
|
Free Download
(48 pages)
|
(MR01) Registration of charge 093048320006, created on 15th May 2019
filed on: 24th, May 2019
| mortgage
|
Free Download
(15 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 27th November 2017
filed on: 26th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th October 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 28th November 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th November 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 093048320004, created on 27th March 2017
filed on: 28th, March 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 15th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 11th, August 2016
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093048320003, created on 30th March 2016
filed on: 14th, April 2016
| mortgage
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 093048320001 in full
filed on: 18th, March 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093048320002, created on 7th December 2015
filed on: 18th, December 2015
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 15th October 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 7th July 2015
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stig computer services LTDcertificate issued on 12/06/15
filed on: 12th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(MR01) Registration of charge 093048320001, created on 10th March 2015
filed on: 25th, March 2015
| mortgage
|
Free Download
(11 pages)
|
(TM01) 12th February 2015 - the day director's appointment was terminated
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 18th February 2015. New Address: 15-19 Belfast Road London N16 6UN. Previous address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, November 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 11th November 2014: 1.00 GBP
capital
|
|