AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st July 2023
filed on: 1st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
27th June 2023 - the day director's appointment was terminated
filed on: 27th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2022
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 13th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, June 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2020
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 25th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2018
filed on: 30th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 1st, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th March 2018. New Address: Flat 3 Wedgewood Court Green Lane Shelfield Walsall WS4 1RN. Previous address: 27 Edinburgh Drive Walsall WS4 1HS England
filed on: 12th, March 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 1st March 2018 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2017
filed on: 3rd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 5th June 2017. New Address: 27 Edinburgh Drive Walsall WS4 1HS. Previous address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom
filed on: 5th, June 2017
|
address |
Free Download
(1 page)
|
TM02 |
4th April 2017 - the day secretary's appointment was terminated
filed on: 4th, April 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, December 2016
|
incorporation |
Free Download
(21 pages)
|