AA |
Dormant company accounts made up to July 31, 2024
filed on: 17th, April 2025
|
accounts |
Free Download
(2 pages)
|
CH01 |
On March 4, 2025 director's details were changed
filed on: 4th, March 2025
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 4, 2025 director's details were changed
filed on: 4th, March 2025
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 4, 2025 director's details were changed
filed on: 4th, March 2025
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 4, 2025
filed on: 4th, March 2025
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on March 4, 2025
filed on: 4th, March 2025
|
address |
Free Download
(1 page)
|
AP01 |
On October 23, 2024 new director was appointed.
filed on: 13th, January 2025
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2024
filed on: 8th, August 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2023
filed on: 22nd, April 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2023
filed on: 28th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 22, 2022
filed on: 28th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2022
filed on: 4th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 5th, April 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2020
filed on: 27th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 22nd, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 26, 2019 new director was appointed.
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 6th, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on June 11, 2018
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 2, 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On March 2, 2018 - new secretary appointed
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on December 6, 2016
filed on: 7th, August 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2016
|
incorporation |
Free Download
|