PSC04 |
Change to a person with significant control 2023/11/20
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/11/20 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/11/20
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/11/24
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 24th, September 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/12/14. New Address: 160 Hollingwood Lane Bradford BD7 4DB. Previous address: Level 37, 1 Canada Square Canary Wharf London E14 5AA England
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/24
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021/11/24
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2021/09/08. New Address: Level 37, 1 Canada Square Canary Wharf London E14 5AA. Previous address: Level 33, 25 Canada Square, Canary Wharf London London E14 5LQ United Kingdom
filed on: 8th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 11th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/11/24
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2020/11/24
filed on: 5th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/24 director's details were changed
filed on: 5th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 27th, September 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/01/22. New Address: Level 33, 25 Canada Square, Canary Wharf London London E14 5LQ. Previous address: 75 Gavestone Road Gavestone Road London SE12 9BW England
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/24
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/08/26. New Address: 75 Gavestone Road Gavestone Road London SE12 9BW. Previous address: 189 Marsh Wall, the South Quay Building C/O Td&a Ltd London E14 9SH England
filed on: 26th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 9th, August 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2017/11/24
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/24
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/06/21. New Address: 189 Marsh Wall, the South Quay Building C/O Td&a Ltd London E14 9SH. Previous address: C/O Td&a Ltd 25 Canada Square Level 33 Canary Wharf London United Kingdom E14 5LQ
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/06/20
filed on: 20th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/24
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 23rd, October 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/06/28
filed on: 28th, June 2017
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/24
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 24th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/01/22 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/25
capital
|
|
CERTNM |
Company name changed sterling libs & co LTDcertificate issued on 09/01/15
filed on: 9th, January 2015
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, December 2014
| incorporation
|
Free Download
(7 pages)
|