(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, October 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 28th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-10-15
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-10-15
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-10-15
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-15
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-15
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-15
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-15
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-02: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2015-06-29 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2014-12-03
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-15
filed on: 28th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-10-28: 200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 22nd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-15
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 27th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 11 Piplar Ground Southway Park Bradford on Avon Wiltshire BA15 1XF on 2013-09-13
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 2011-12-31
filed on: 18th, June 2013
| accounts
|
Free Download
(15 pages)
|
(CH03) On 2013-05-01 secretary's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-05-01 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-15
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-15
filed on: 31st, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 28th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-15
filed on: 21st, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 29th, September 2010
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2010-06-10: 200.00 GBP
filed on: 26th, August 2010
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2010-06-10: 200.00 GBP
filed on: 12th, August 2010
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-15
filed on: 12th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009-11-12 director's details were changed
filed on: 12th, November 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to 2008-10-15 - Annual return with full member list
filed on: 15th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2007-12-31
filed on: 18th, August 2008
| accounts
|
Free Download
(11 pages)
|
(363a) Period up to 2007-10-23 - Annual return with full member list
filed on: 23rd, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-10-23 - Annual return with full member list
filed on: 23rd, October 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On 2007-01-15 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-01-15 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/12/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 20th, December 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 20th, December 2006
| accounts
|
Free Download
(1 page)
|
(288a) On 2006-12-20 New secretary appointed
filed on: 20th, December 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2006-11-15. Value of each share 1 £, total number of shares: 100.
filed on: 20th, December 2006
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/07 to 31/12/07
filed on: 20th, December 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 20/12/06 from: 4 park road, moseley birmingham west midlands B13 8AB
filed on: 20th, December 2006
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2006-11-15. Value of each share 1 £, total number of shares: 100.
filed on: 20th, December 2006
| capital
|
Free Download
(2 pages)
|
(288a) On 2006-12-20 New secretary appointed
filed on: 20th, December 2006
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed steform LIMITEDcertificate issued on 18/12/06
filed on: 18th, December 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed steform LIMITEDcertificate issued on 18/12/06
filed on: 18th, December 2006
| change of name
|
Free Download
(2 pages)
|
(288b) On 2006-11-15 Director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-15 Secretary resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-15 Director resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-11-15 Secretary resigned
filed on: 15th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, October 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 17th, October 2006
| incorporation
|
Free Download
(14 pages)
|