(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Sep 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Sep 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, December 2021
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Sep 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Sep 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 085176620001
filed on: 17th, April 2020
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 7th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On Mon, 1st May 2017 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(9 pages)
|
(PSC01) Notification of a person with significant control Thu, 20th Jul 2017
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 7th May 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 27th, January 2017
| accounts
|
Free Download
(12 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 3rd Jun 2015: 1.00 GBP
capital
|
|
(AD01) Change of registered address from Penybanc Farm Velindre Llandysul Dyfed SA44 5XE on Wed, 3rd Jun 2015 to Yr Hendy Velindre Llandysul Dyfed SA44 5XE
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 1st May 2015 secretary's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Mar 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 085176620001, created on Tue, 25th Nov 2014
filed on: 29th, November 2014
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 7th May 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 1st Dec 2013: 1.00 GBP
filed on: 30th, January 2014
| capital
|
Free Download
(3 pages)
|
(AP03) On Fri, 17th Jan 2014, company appointed a new person to the position of a secretary
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 15th Jan 2014. Old Address: 2 Tiptree Close Lower Earley Reading Berkshire RG6 4HS England
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed s-tec associates LIMITEDcertificate issued on 15/01/14
filed on: 15th, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Sun, 1st Dec 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Wed, 15th Jan 2014 new director was appointed.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 15th Jan 2014
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 30th Sep 2013 new director was appointed.
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 30th Sep 2013. Old Address: 40 Bishops Road Hayes Middlesex UB3 2TD United Kingdom
filed on: 30th, September 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 30th Sep 2013
filed on: 30th, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2013
| incorporation
|
Free Download
(20 pages)
|