AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Feb 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London EC1V 2NX England on Mon, 30th May 2022 to 124 City Road London EC1V 2NX
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 32 19-21 Crawford Street London W1H 1PJ on Mon, 14th Mar 2022 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 8th Mar 2022 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Feb 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 19th, October 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Feb 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 1st Jan 2019: 100.00 GBP
filed on: 6th, March 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Feb 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 4th Apr 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 483 Green Lanes London N13 4BS on Thu, 4th Apr 2019 to Office 32 19-21 Crawford Street London W1H 1PJ
filed on: 4th, April 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Feb 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Feb 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 1st, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Feb 2017
filed on: 4th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Feb 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Feb 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 15th Apr 2015: 100000.00 GBP
capital
|
|
AD01 |
Change of registered address from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF on Thu, 12th Mar 2015 to 483 Green Lanes London N13 4BS
filed on: 12th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th Feb 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 26th Mar 2014: 100000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 23rd, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th Feb 2013
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 21st, June 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th Feb 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Feb 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 1st Aug 2010: 100000.00 GBP
filed on: 12th, August 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 23rd, July 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Feb 2010
filed on: 22nd, February 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Thu, 18th Feb 2010
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Feb 2010 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 10th, September 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/03/2009 from suite f 1ST floor, new city chambers, 36 wood street wakefield west yorkshire WF1 2HB
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 24th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 24th Feb 2009 with complete member list
filed on: 24th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 8th, September 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/2008 to 31/12/2007
filed on: 21st, May 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 2nd Apr 2008 with complete member list
filed on: 2nd, April 2008
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sterling 33 LTD.certificate issued on 24/10/07
filed on: 24th, October 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sterling 33 LTD.certificate issued on 24/10/07
filed on: 24th, October 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On Mon, 15th Oct 2007 Director resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 15th Oct 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 15th Oct 2007 Director resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 15th Oct 2007 New director appointed
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(9 pages)
|