AA01 |
Current accounting period extended from 2023-12-31 to 2024-06-30
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 15th, July 2022
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 13th, October 2021
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: 2021-08-17
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 12th, October 2020
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from 18 Soho Square London W1D 3QL England to 5 st. John's Lane London EC1M 4BH on 2019-08-02
filed on: 2nd, August 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 18th, June 2019
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 20th, June 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 6th, October 2017
| accounts
|
Free Download
(14 pages)
|
AUD |
Auditor's resignation
filed on: 28th, April 2017
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 8th, December 2016
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2016-11-28
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2016-10-31 secretary's details were changed
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Rurelec Plc 18 Soho Square London W1D 3QH England to 18 Soho Square London W1D 3QL on 2016-03-11
filed on: 11th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 25th, February 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2016-02-09 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-02-22: 0.01 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-12-14
filed on: 22nd, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Navigation Way Ashton-on-Ribble Preston PR2 2YP England to C/O Rurelec Plc 18 Soho Square London W1D 3QH on 2016-02-05
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Baker Street 7th Floor, North Tower London W1U 8EW England to 21 Navigation Way Ashton-on-Ribble Preston PR2 2YP on 2015-11-25
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 55 Baker Street 7th Floor North Tower London W1U 8EW England to 55 Baker Street 7th Floor, North Tower London W1U 8EW on 2015-11-17
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 Navigation Way Ashton-on-Ribble Preston PR2 2YP England to 55 Baker Street 7th Floor, North Tower London W1U 8EW on 2015-11-17
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-10-21
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-08-01
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-14
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-23
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-23
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to 55 Baker Street 7th Floor North Tower London W1U 8EW on 2015-08-20
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-07-14
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-06-29
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-09 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 8th, October 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Prince Consort House 27-29 Albert Embankment London SE1 7TJ to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 2014-08-21
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-02-09 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-10: 0.01 GBP
capital
|
|
AP01 |
New director was appointed on 2013-11-13
filed on: 13th, November 2013
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2012-12-31
filed on: 7th, October 2013
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2013-08-16
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-02-09 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2011-12-31
filed on: 5th, November 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2012-02-09 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2012-03-22
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-03-22
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-03-22
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-03-22
filed on: 22nd, March 2012
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 20th, July 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sterling trust securities LIMITEDcertificate issued on 20/07/11
filed on: 20th, July 2011
| change of name
|
Free Download
(2 pages)
|
AP03 |
On 2011-05-11 - new secretary appointed
filed on: 11th, May 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-05-11
filed on: 11th, May 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 2011-04-21
filed on: 21st, April 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-02-28 to 2011-12-31
filed on: 15th, February 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(38 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|