AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, March 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 14, 2023
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2023
filed on: 11th, January 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 14, 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 14, 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 19, 2020
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, January 2021
|
accounts |
Free Download
(8 pages)
|
AP01 |
On February 13, 2020 new director was appointed.
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 20, 2019 director's details were changed
filed on: 12th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 31, 2019 director's details were changed
filed on: 31st, October 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 31, 2019 secretary's details were changed
filed on: 31st, October 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On January 2, 2018 director's details were changed
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 2, 2018 director's details were changed
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On January 2, 2019 secretary's details were changed
filed on: 18th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control December 20, 2017
filed on: 24th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 19, 2018
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Sterling Finance Uk Limited Westbourne House, 159 Oldham Road Ashton Under Lyne OL7 9ER England to C/O Sterling Finance Uk Limited Westbourne House, 159 Oldham Road Ashton Under Lyne OL7 9AR on February 6, 2018
filed on: 6th, February 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 2, 2018
filed on: 2nd, January 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2017
|
incorporation |
Free Download
(28 pages)
|