(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 8th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on October 31, 2021
filed on: 31st, October 2021
| officers
|
Free Download
(1 page)
|
(CH01) On October 31, 2021 director's details were changed
filed on: 31st, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR on October 31, 2021
filed on: 31st, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O C/O Sterling Estates Management Stanmore House 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on October 5, 2021
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 14, 2016 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 4, 2016: 10000.00 GBP
capital
|
|
(CH01) On November 18, 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 064712820003, created on January 30, 2015
filed on: 3rd, February 2015
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 14, 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 29, 2015: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 14, 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 23, 2014: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 14, 2013 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 6th, August 2012
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 24th, April 2012
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 6th, March 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 2, 2012: 10000.00 GBP
filed on: 22nd, February 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 14, 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on January 17, 2012
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On January 17, 2012 director's details were changed
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 27, 2011. Old Address: C/O C/O Sterling Estates Management Stanmore House 1St Floor Stanmore Middlesex HA7 4AR United Kingdom
filed on: 27th, May 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 25, 2011. Old Address: C/O C/O Sterling Estates Management Marlborough House High Street Wealdstone Harrow Middlesex HA3 5DX United Kingdom
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 14, 2011 with full list of members
filed on: 17th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 3rd, January 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on June 30, 2010. Old Address: 35 Soho Square London W1D 3QX
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 16, 2010. Old Address: C/O C/O Sterling Estates Management Marlborough House 159 High Street Harrow Middlesex HA3 5DX
filed on: 16th, June 2010
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 29, 2010. Old Address: 40 Gerrard Street London W1D 5QE
filed on: 29th, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 14, 2010 with full list of members
filed on: 29th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on January 28, 2010
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 24th, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to February 12, 2009
filed on: 12th, February 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On February 12, 2009 Appointment terminated secretary
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 7th, October 2008
| mortgage
|
Free Download
(3 pages)
|
(288a) On March 13, 2008 Secretary appointed
filed on: 13th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On January 21, 2008 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On January 21, 2008 New secretary appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On January 21, 2008 New secretary appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On January 21, 2008 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288b) On January 14, 2008 Director resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 14, 2008 Director resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 14, 2008 Secretary resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(288b) On January 14, 2008 Secretary resigned
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2008
| incorporation
|
Free Download
(10 pages)
|