CS01 |
Confirmation statement with no updates 2024-01-14
filed on: 26th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2024
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 15th, January 2024
|
accounts |
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-01-14
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2023-01-24
filed on: 6th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-24
filed on: 6th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-24
filed on: 6th, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-24
filed on: 6th, February 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed sterling advance LTDcertificate issued on 15/11/22
filed on: 15th, November 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 27th, October 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-14
filed on: 29th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 13th, October 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-07-06
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-07-06
filed on: 15th, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-01-29
filed on: 29th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-01-29
filed on: 29th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-14
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-08-05
filed on: 10th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Railway Yard Midland Road Worcester Worcestershire WR5 1DS England to Unit 7 Ball Mill Top Business Park Hallow Worcester WR2 6PD on 2020-08-10
filed on: 10th, August 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-08-05
filed on: 10th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-08-05 director's details were changed
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-08-05 director's details were changed
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2020
|
incorporation |
Free Download
(13 pages)
|