(CS01) Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 17th, November 2023
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082246580005, created on Wed, 7th Jun 2023
filed on: 19th, June 2023
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 082246580003, created on Wed, 7th Jun 2023
filed on: 16th, June 2023
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 082246580004, created on Wed, 7th Jun 2023
filed on: 16th, June 2023
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Thu, 24th Mar 2022. New Address: 5 Fleet Place London EC4M 7rd. Previous address: 95 Queen Victoria Street London EC4V 4HN
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082246580002, created on Tue, 5th Nov 2019
filed on: 5th, November 2019
| mortgage
|
Free Download
(63 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On Fri, 21st Jul 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 17th, January 2017
| resolution
|
Free Download
(31 pages)
|
(MR01) Registration of charge 082246580001, created on Fri, 23rd Dec 2016
filed on: 4th, January 2017
| mortgage
|
Free Download
(50 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(11 pages)
|
(CH01) On Sat, 27th Aug 2016 director's details were changed
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 30th Jun 2016 - the day director's appointment was terminated
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Jul 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Sun, 30th Nov 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 17th Dec 2014: 107.51 GBP
capital
|
|
(AR01) Annual return drawn up to Sun, 21st Sep 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Thu, 31st Jul 2014 - the day director's appointment was terminated
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 24th Jul 2014 new director was appointed.
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Sat, 21st Sep 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 8th Oct 2013: 107.51 GBP
capital
|
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 18th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 29th Oct 2012. Old Address: Wey House Farnham Road Guildford Surrey GU1 4YD
filed on: 29th, October 2012
| address
|
Free Download
(2 pages)
|
(AP01) On Mon, 29th Oct 2012 new director was appointed.
filed on: 29th, October 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Mon, 29th Oct 2012 - the day director's appointment was terminated
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 29th Oct 2012 - the day director's appointment was terminated
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 29th Oct 2012 new director was appointed.
filed on: 29th, October 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 23rd Oct 2012: 107.51 GBP
filed on: 29th, October 2012
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Tue, 23rd Oct 2012
filed on: 29th, October 2012
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 29th, October 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 22nd, October 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed stevton (no.528) LIMITEDcertificate issued on 22/10/12
filed on: 22nd, October 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 19th Oct 2012 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2012
| incorporation
|
Free Download
(46 pages)
|