CS01 |
Confirmation statement with no updates 2024-04-08
filed on: 24th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2023-04-30
filed on: 23rd, January 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-08
filed on: 10th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-04-30
filed on: 11th, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-08
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed county & urban uni admission LTDcertificate issued on 08/04/22
filed on: 8th, April 2022
|
change of name |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-04-30
filed on: 31st, January 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 100 Mile End Road London E1 4UN England to Kalam House (7th Floor) 252-262 Romford Road London E7 9HZ on 2021-06-03
filed on: 3rd, June 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-04-30
filed on: 8th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-08
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-09-06
filed on: 6th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-09-06
filed on: 6th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-05-19
filed on: 19th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-12
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, February 2020
|
dissolution |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2019-12-30
filed on: 30th, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Southend Road Woodford Green IG8 8HD England to 100 Mile End Road London E1 4UN on 2019-12-30
filed on: 30th, December 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, April 2019
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2019-04-13: 4.00 GBP
|
capital |
|