AA01 |
Previous accounting period shortened from Thursday 30th March 2023 to Wednesday 29th March 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(1 page)
|
CH01 |
On Friday 24th November 2023 director's details were changed
filed on: 24th, November 2023
|
officers |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 9th, August 2023
|
accounts |
Free Download
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 4th, August 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th June 2023
filed on: 30th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st May 2023
filed on: 31st, May 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th March 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 12 Hollyfields Broxbourne EN10 6LR on Monday 10th October 2022
filed on: 10th, October 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th July 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th March 2021
filed on: 6th, December 2021
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Sunday 31st October 2021
filed on: 6th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 14th July 2021
filed on: 14th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th March 2020
filed on: 21st, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th July 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th March 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th July 2019
filed on: 15th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th March 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th July 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 2nd March 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On Friday 2nd March 2018 - new secretary appointed
filed on: 11th, June 2018
|
officers |
Free Download
(2 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 Monday 11th June 2018
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Tuesday 6th December 2016
filed on: 24th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th July 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th March 2017
filed on: 22nd, June 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st July 2017 to Thursday 30th March 2017
filed on: 23rd, May 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, July 2016
|
incorporation |
Free Download
|