CS01 |
Confirmation statement with no updates 16th December 2023
filed on: 27th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 30th, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 17th October 2022
filed on: 17th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th October 2022
filed on: 17th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th October 2022
filed on: 17th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th October 2022
filed on: 17th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th October 2022
filed on: 17th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th October 2022
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th October 2022
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2021
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 9th, November 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2020
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 23rd, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th December 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 10th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 14th December 2016
filed on: 25th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 22nd, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th December 2015, no shareholders list
filed on: 27th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 25th, September 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 6th January 2015. New Address: 11 the Barons the Garden Flat Twickenham TW1 2AN. Previous address: C/O C/O Marquis & Co Marquis House 54 Richmond Road Twickenham TW1 3BE
filed on: 6th, January 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 31st December 2014 director's details were changed
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th December 2014, no shareholders list
filed on: 6th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 18th, November 2014
|
accounts |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 9th January 2014
filed on: 9th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th December 2013, no shareholders list
filed on: 9th, January 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
9th January 2014 - the day director's appointment was terminated
filed on: 9th, January 2014
|
officers |
Free Download
(1 page)
|
TM01 |
8th January 2014 - the day director's appointment was terminated
filed on: 8th, January 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O B W Residential Property Consultancy Ltd Basepoint Business Centre Andersons Road Southampton Hampshire SO14 5FE England on 27th September 2013
filed on: 27th, September 2013
|
address |
Free Download
(1 page)
|
TM02 |
27th September 2013 - the day secretary's appointment was terminated
filed on: 27th, September 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 12th, September 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from International House [Bw] George Curl Way Southampton Hampshire SO18 2RZ England on 5th April 2013
filed on: 5th, April 2013
|
address |
Free Download
(1 page)
|
TM02 |
14th December 2012 - the day secretary's appointment was terminated
filed on: 14th, December 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th December 2012, no shareholders list
filed on: 14th, December 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 8th May 2012
filed on: 8th, May 2012
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th May 2012
filed on: 8th, May 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, December 2011
|
incorporation |
Free Download
(22 pages)
|