(CS01) Confirmation statement with no updates Wed, 18th Oct 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Sun, 17th Mar 2019
filed on: 17th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 17th Mar 2019 director's details were changed
filed on: 17th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom on Sun, 17th Mar 2019 to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX
filed on: 17th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 18th Oct 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Acre House 11/15 William Road London NW1 3ER on Mon, 6th Feb 2017 to York House Empire Way Wembley Middlesex HA9 0FQ
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 6th Feb 2017 director's details were changed
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 6th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Oct 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Oct 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 27th Oct 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Oct 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 10th Jan 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Oct 2012
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 24th Feb 2012
filed on: 24th, February 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed stern advisory services LIMITEDcertificate issued on 06/12/11
filed on: 6th, December 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 22nd Nov 2011 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2011
| incorporation
|
Free Download
(22 pages)
|