STEPS 2 RECOVERY

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/09/2420 September 2024 Appointment of Mr Dean Steele as a director on 2024-09-20

View Document

01/06/241 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

13/05/2413 May 2024 Termination of appointment of Gwendoline Young as a director on 2024-04-17

View Document

07/03/247 March 2024 Appointment of Ms Amanda Kerr Copstick as a director on 2024-03-01

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/10/2322 October 2023 Director's details changed for Mrs Lesley Hart on 2022-11-01

View Document

22/10/2322 October 2023 Director's details changed for Ms Gwendoline Young on 2022-11-01

View Document

22/10/2322 October 2023 Director's details changed for Mr Charles Mathew Clode on 2022-11-01

View Document

22/10/2322 October 2023 Director's details changed for Mr Charles Mathew Clode on 2022-11-01

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Registered office address changed from 108 Albion Road London N16 9PD England to Lexham House 28 st. Charles Square London W10 6EE on 2022-11-01

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Director's details changed for Mrs Lesley Hart on 2021-08-29

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR LILY LEWIS

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR HARRIET STEVENS

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

08/06/198 June 2019 DIRECTOR APPOINTED MS LILY LEWIS

View Document

09/01/199 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

03/01/183 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE MOLINS / 05/06/2017

View Document

11/06/1711 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

11/06/1711 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HARRIET STEVENS / 05/06/2017

View Document

11/06/1711 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS GWENDOLINE YOUNG / 05/06/2017

View Document

11/06/1711 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE MOLINS / 01/06/2017

View Document

11/06/1711 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MATHEW CLODE / 05/06/2017

View Document

11/06/1711 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY HART / 05/06/2017

View Document

20/09/1620 September 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM STUDIO 21 GREAT WESTERN STUDIOS ALFRED ROAD LONDON W2 5EU

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MS GWENDOLINE YOUNG

View Document

22/06/1622 June 2016 01/06/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM BOLT / 24/12/2015

View Document

17/06/1517 June 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MS HARRIET STEVENS

View Document

11/06/1511 June 2015 01/06/15 NO MEMBER LIST

View Document

11/06/1511 June 2015 SAIL ADDRESS CREATED

View Document

15/01/1515 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MS SOPHIE MOLINS

View Document

08/06/148 June 2014 01/06/14 NO MEMBER LIST

View Document

07/01/147 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 193 VICTORIA STREET LONDON SW1E 5NE ENGLAND

View Document

18/06/1318 June 2013 01/06/13 NO MEMBER LIST

View Document

10/01/1310 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

25/08/1225 August 2012 01/06/12 NO MEMBER LIST

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MATHEW CLOSE / 24/08/2012

View Document

26/01/1226 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 PREVSHO FROM 30/06/2011 TO 05/04/2011

View Document

29/06/1129 June 2011 01/06/11 NO MEMBER LIST

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MATHEW CLOSE / 22/07/2010

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company