GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069123610002, created on December 21, 2022
filed on: 30th, December 2022
| mortgage
|
Free Download
(22 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 25th, October 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 26th, March 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to March 31, 2019 (was September 30, 2019).
filed on: 19th, December 2019
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, April 2019
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 1, 2019
filed on: 1st, March 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 069123610001, created on August 17, 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 14, 2018
filed on: 14th, June 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On December 10, 2017 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 10, 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 26, 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ. Change occurred on August 5, 2016. Company's previous address: Aesop Suite 2, Ground Floor Denzell House Dunham Road Bowdon, Altrincham Cheshire WA14 4QE England.
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address Aesop Suite 2, Ground Floor Denzell House Dunham Road Bowdon, Altrincham Cheshire WA14 4QE. Change occurred on December 16, 2015. Company's previous address: Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ.
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On December 2, 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2015
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 27, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ. Change occurred on March 24, 2015. Company's previous address: Unit 9 the Atlantic Business Centre, Atlantic Street Altrincham Greater Manchester WA14 5NQ.
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 25, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 10th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 17, 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on March 15, 2013. Old Address: 23 Goodlass Road Speke Liverpool Merseyside L24 9HJ United Kingdom
filed on: 15th, March 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed sterling cme LTDcertificate issued on 28/06/12
filed on: 28th, June 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on June 15, 2012 to change company name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 21, 2012
filed on: 21st, June 2012
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 29th, May 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, April 2012
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 12, 2012
filed on: 12th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On April 12, 2012 new director was appointed.
filed on: 12th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2012
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2011 to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 24, 2011
filed on: 24th, November 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On November 24, 2011 new director was appointed.
filed on: 24th, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 26, 2011. Old Address: Clock Tower House Trueman Street Liverpool Merseyside L3 2BA
filed on: 26th, September 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 29th, July 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 16, 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On May 21, 2010 director's details were changed
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2010
filed on: 21st, May 2010
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 24/09/2009 from enterprise house 12 school lane stockport cheshire SK4 5DG united kingdom
filed on: 24th, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2009
| incorporation
|
Free Download
(14 pages)
|