(AA) Micro company accounts made up to 31st October 2024
filed on: 6th, May 2025
| accounts
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 25th, February 2025
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th February 2025: 107.00 GBP
filed on: 25th, February 2025
| capital
|
Free Download
(5 pages)
|
(AD01) Address change date: 27th November 2024. New Address: Sterling Partners Limited Unit 14 7 Wenlock Road London N1 7SL. Previous address: Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL United Kingdom
filed on: 27th, November 2024
| address
|
Free Download
(1 page)
|
(TM01) 27th November 2024 - the day director's appointment was terminated
filed on: 27th, November 2024
| officers
|
Free Download
(1 page)
|
(TM01) 5th September 2024 - the day director's appointment was terminated
filed on: 5th, September 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th April 2024
filed on: 26th, June 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2023
filed on: 23rd, May 2024
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 25th April 2024
filed on: 7th, May 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On 24th October 2019 director's details were changed
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 9th March 2018. New Address: Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL. Previous address: C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 11th November 2016: 107.00 GBP
filed on: 11th, December 2017
| capital
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 11th, December 2017
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th March 2016: 107.00 GBP
filed on: 26th, January 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th June 2016: 107.00 GBP
filed on: 26th, January 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 26th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 26th, January 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 20th, June 2016
| capital
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 20th, June 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th April 2015: 107.00 GBP
filed on: 7th, June 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th May 2015: 107.00 GBP
filed on: 7th, June 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th October 2015 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(11 pages)
|
(TM01) 1st June 2015 - the day director's appointment was terminated
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) 6th April 2015 - the day director's appointment was terminated
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, June 2015
| resolution
|
Free Download
|
(SH01) Statement of Capital on 22nd December 2014: 62.00 GBP
filed on: 12th, June 2015
| capital
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, June 2015
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 28th October 2014 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 17th February 2015: 5.00 GBP
capital
|
|
(AD01) Address change date: 17th February 2015. New Address: C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL. Previous address: C/O Derek Rothera and Co Units 15 & 16 7 Wenlock Road London N1 7SL England
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 13th May 2014
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th October 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 28th October 2013: 5.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th October 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 5th February 2012: 4.00 GBP
filed on: 8th, February 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th February 2012: 5.00 GBP
filed on: 8th, February 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Twm Solicitors 16-18 Quarry Street Guildford Surrey GU1 3UF United Kingdom on 29th November 2011
filed on: 29th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th October 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 11th May 2011
filed on: 11th, May 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, October 2010
| incorporation
|
Free Download
(21 pages)
|