DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2024
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/12/19
filed on: 18th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2024
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 31st, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/19
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/12/19
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 31st, October 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/19
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/19
filed on: 23rd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/19
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/19
filed on: 21st, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/19
filed on: 27th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 30th, September 2016
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed sterling ford LIMITEDcertificate issued on 29/07/16
filed on: 29th, July 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM02 |
2016/05/31 - the day secretary's appointment was terminated
filed on: 29th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/19 with full list of members
filed on: 31st, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2014/12/31
filed on: 30th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/19 with full list of members
filed on: 29th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 8th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/12/19 with full list of members
filed on: 9th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/02/09
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 2nd, October 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/12/19 with full list of members
filed on: 18th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 4th, October 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/12/19 with full list of members
filed on: 7th, February 2012
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2012
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 25th, January 2012
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2012
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/12/18
filed on: 9th, May 2011
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, April 2011
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 22nd, September 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 27th, April 2010
|
officers |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2010
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2009/12/18 with full list of members
filed on: 19th, April 2010
|
annual return |
Free Download
(14 pages)
|
AP03 |
New secretary appointment on 2010/04/16
filed on: 16th, April 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2009/04/01
filed on: 15th, April 2010
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed sterling ford specialist consulting LIMITEDcertificate issued on 24/02/10
filed on: 24th, February 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, February 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed midtrend LIMITEDcertificate issued on 09/03/09
filed on: 6th, March 2009
|
change of name |
Free Download
(2 pages)
|
288a |
On 2009/03/02 Director appointed
filed on: 2nd, March 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/02/18 Appointment terminated director
filed on: 18th, February 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/2009 from 41 chalton street london NW1 1JD united kingdom
filed on: 9th, February 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, December 2008
|
incorporation |
Free Download
(17 pages)
|