AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 25th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/09/07
filed on: 7th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/28
filed on: 29th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 3rd, October 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/30
filed on: 28th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/28
filed on: 28th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/03
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/10/07. New Address: 74 Fletching Road London E5 9QR. Previous address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
filed on: 7th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 30th, September 2020
|
accounts |
Free Download
(2 pages)
|
TM02 |
2020/09/25 - the day secretary's appointment was terminated
filed on: 25th, September 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/11
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 24th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/11
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/06/08. New Address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Previous address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
filed on: 8th, June 2018
|
address |
Free Download
(1 page)
|
TM02 |
2018/03/02 - the day secretary's appointment was terminated
filed on: 8th, June 2018
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2018/03/02
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 23rd, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/11
filed on: 22nd, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/12/07.
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/12/06 - the day director's appointment was terminated
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 7th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/11
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 9th, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/11, no shareholders list
filed on: 15th, December 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/12/11 director's details were changed
filed on: 15th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 9th, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/11, no shareholders list
filed on: 17th, December 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2013
|
incorporation |
Free Download
(20 pages)
|