AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 25th, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/29
filed on: 1st, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 19th, October 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2022/07/27 director's details were changed
filed on: 10th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/29
filed on: 3rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 13th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/29
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 8th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/29
filed on: 29th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 11th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/29
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/09/01 director's details were changed
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/07/29
filed on: 29th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 24th, July 2018
|
accounts |
Free Download
(4 pages)
|
TM01 |
2018/05/18 - the day director's appointment was terminated
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
SH01 |
40000.00 GBP is the capital in company's statement on 2018/01/03
filed on: 6th, February 2018
|
capital |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 26th, September 2017
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, September 2017
|
resolution |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/29
filed on: 30th, July 2017
|
confirmation statement |
Free Download
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 12th, August 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/07/29
filed on: 29th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: The Barn, Holly Berry House Rough Park Hamstall Ridware Rugeley Staffordshire WS15 3SQ. Previous address: Holly Berry House Rough Park Rugeley Staffordshire WS15 3SQ England
filed on: 18th, May 2016
|
address |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Holly Berry House Rough Park Rugeley Staffordshire WS15 3SQ
filed on: 17th, May 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/05 with full list of members
filed on: 6th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/06
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 14th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/01/05 with full list of members
filed on: 10th, January 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 12th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/01/05 with full list of members
filed on: 7th, January 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/07
|
capital |
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 7th, January 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2014/01/05 director's details were changed
filed on: 7th, January 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/01/05 director's details were changed
filed on: 7th, January 2014
|
officers |
Free Download
(2 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Holly Berry House Rough Park Hamstall Ridware Rugeley Staffordshire WS15 3SQ England
filed on: 7th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 21st, March 2013
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2013/02/22.
filed on: 22nd, February 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/02/22.
filed on: 22nd, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/01/05 with full list of members
filed on: 7th, January 2013
|
annual return |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, January 2013
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 22nd, March 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/01/05 with full list of members
filed on: 6th, January 2012
|
annual return |
Free Download
(5 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 6th, January 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 2011/12/13 director's details were changed
filed on: 13th, December 2011
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed sterling global events LIMITEDcertificate issued on 21/11/11
filed on: 21st, November 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2011/11/16
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on 2011/11/21.
filed on: 21st, November 2011
|
officers |
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2011/11/16
filed on: 21st, November 2011
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/01/31
filed on: 21st, February 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/01/05 with full list of members
filed on: 9th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/01/31
filed on: 16th, September 2010
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/01/05 with full list of members
filed on: 21st, January 2010
|
annual return |
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, January 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 21st, January 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, January 2009
|
incorporation |
Free Download
(18 pages)
|