(PSC05) Change to a person with significant control 2018/11/19
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/09/11
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 24th, August 2023
| accounts
|
Free Download
(22 pages)
|
(CH01) On 2023/03/31 director's details were changed
filed on: 10th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/09/15
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 10th, August 2022
| accounts
|
Free Download
(22 pages)
|
(AP03) New secretary appointment on 2022/04/01
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM02) 2022/03/31 - the day secretary's appointment was terminated
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2022/04/01
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/10/18
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/03/31
filed on: 19th, August 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2020/10/16
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/03/31
filed on: 28th, September 2020
| accounts
|
Free Download
(21 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(19 pages)
|
(PSC02) Notification of a person with significant control 2018/11/19
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/11/19
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/11/07
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 2019/01/04
filed on: 14th, January 2019
| officers
|
Free Download
|
(AD01) Address change date: 2019/01/11. New Address: Cayzer House 30 Buckingham Gate London SW1E 6NN. Previous address: Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD England
filed on: 11th, January 2019
| address
|
Free Download
(2 pages)
|
(TM02) 2018/12/21 - the day secretary's appointment was terminated
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/03/31
filed on: 27th, December 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2018/10/07
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/06/22 - the day director's appointment was terminated
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/03/31 - the day director's appointment was terminated
filed on: 4th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/03/26.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/03/26.
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 2018/01/31 - the day secretary's appointment was terminated
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2018/01/31
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/07
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 2017/09/04
filed on: 14th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/08/03. New Address: Sterling Thermal Technology South Building Brunel Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TD. Previous address: Sterling House Brunel Road Aylesbury Buckinghamshire HP19 8SS United Kingdom
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 2017/03/31
filed on: 20th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2016/10/07
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 12th, September 2016
| accounts
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/10/14
filed on: 2nd, November 2015
| capital
|
Free Download
(3 pages)
|
(TM01) 2015/10/08 - the day director's appointment was terminated
filed on: 9th, October 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2016/03/31, originally was 2016/10/31.
filed on: 9th, October 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, October 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 0.01 GBP is the capital in company's statement on 2015/10/08
capital
|
|