AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 25, 2023
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2022
filed on: 9th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 24th, March 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from December 26, 2020 to November 30, 2020
filed on: 24th, December 2021
|
accounts |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on July 15, 2021
filed on: 21st, July 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 15, 2021
filed on: 16th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 15, 2021 director's details were changed
filed on: 15th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 25, 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 15, 2021
filed on: 15th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on July 15, 2021
filed on: 15th, July 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR on July 15, 2021
filed on: 15th, July 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Sterling Estates Management Limited Stanmore House, 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR England to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on June 17, 2021
filed on: 17th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 26, 2019
filed on: 15th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 26, 2018
filed on: 1st, April 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 27, 2018 to December 26, 2018
filed on: 19th, December 2019
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 28, 2018 to December 27, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2019
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 28, 2017
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2017 to December 28, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 29, 2016
filed on: 21st, March 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2016 to December 29, 2016
filed on: 21st, December 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from December 31, 2016 to December 30, 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Sterling Estates Management Limited Stanmore House, 1st Floor Church Road Stanmore Middlesex HA7 4AR to C/O Sterling Estates Management Limited Stanmore House, 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on September 30, 2017
filed on: 30th, September 2017
|
address |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 26th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 25, 2016 with full list of members
filed on: 5th, August 2016
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from June 30, 2015 to December 31, 2015
filed on: 23rd, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 25, 2015 with full list of members
filed on: 2nd, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 25th, March 2015
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 2, 2014
filed on: 2nd, October 2014
|
resolution |
|
CERTNM |
Company name changed viceroy house LIMITEDcertificate issued on 02/10/14
filed on: 2nd, October 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AD01 |
Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS to C/O Sterling Estates Management Limited Stanmore House, 1St Floor Church Road Stanmore Middlesex HA7 4AR on October 1, 2014
filed on: 1st, October 2014
|
address |
Free Download
(1 page)
|
AP01 |
On October 1, 2014 new director was appointed.
filed on: 1st, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 1, 2014
filed on: 1st, October 2014
|
officers |
Free Download
(1 page)
|
AP04 |
On October 1, 2014 - new secretary appointed
filed on: 1st, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 25, 2014 with full list of members
filed on: 22nd, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 22, 2014: 100.00 GBP
|
capital |
|
AP01 |
On May 14, 2014 new director was appointed.
filed on: 22nd, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 14, 2014
filed on: 22nd, July 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed star inc LIMITEDcertificate issued on 14/05/14
filed on: 14th, May 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on May 13, 2014 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2013
|
incorporation |
Free Download
(24 pages)
|