CS01 |
Confirmation statement with no updates Friday 17th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 8th February 2023.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 31st January 2023
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 14th December 2022 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 10th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st August 2022 director's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th April 2022.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th April 2022.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 20th April 2022.
filed on: 21st, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th April 2022
filed on: 21st, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 22nd March 2022.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 21st October 2021
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 8th February 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 8th November 2021.
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sterling industrial energy LTDcertificate issued on 12/11/21
filed on: 12th, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Friday 22nd October 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 22nd October 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 22nd October 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th November 2021.
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 8th November 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Charge 098773100001 satisfaction in full.
filed on: 12th, November 2021
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 8th November 2021.
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 52-54 Gracechurch Street London EC3V 0EH. Change occurred on Friday 12th November 2021. Company's previous address: Fifth Floor 60 Charlotte Street London W1T 2NU United Kingdom.
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 25th October 2021) of a secretary
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Fifth Floor 60 Charlotte Street London W1T 2NU. Change occurred on Monday 1st March 2021. Company's previous address: Berkeley Square House 9th Floor Berkeley Square London W1J 6DD United Kingdom.
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 17th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th March 2019 to Monday 31st December 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Friday 30th March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 17th November 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Berkeley Square House 9th Floor Berkeley Square London W1J 6DD. Change occurred on Friday 3rd August 2018. Company's previous address: St Alban's House 57-59 Haymarket London SW1Y 4QX United Kingdom.
filed on: 3rd, August 2018
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 2nd July 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 2nd July 2018
filed on: 24th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd July 2018.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd July 2018.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd July 2018.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 2nd July 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 2nd July 2018
filed on: 20th, July 2018
| persons with significant control
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098773100001, created on Monday 2nd July 2018
filed on: 5th, July 2018
| mortgage
|
Free Download
(40 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2016 to Thursday 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, November 2015
| incorporation
|
Free Download
(33 pages)
|