AA |
Dormant company accounts reported for the period up to Monday 25th December 2023
filed on: 27th, August 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th April 2024
filed on: 11th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Wednesday 31st January 2024
filed on: 31st, January 2024
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Sunday 21st January 2024
filed on: 22nd, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 25th December 2022
filed on: 16th, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th April 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th August 2022
filed on: 31st, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 25th December 2021
filed on: 22nd, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th May 2022
filed on: 5th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 4th May 2022 director's details were changed
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 4th May 2022
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Wednesday 4th May 2022 director's details were changed
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Vestra Property Management, 3 Swan Road Seaton EX12 2US. Change occurred on Monday 21st March 2022. Company's previous address: PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ England.
filed on: 21st, March 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 25th December 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th May 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 25th December 2019
filed on: 18th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th May 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 25th December 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ. Change occurred on Tuesday 8th October 2019. Company's previous address: First Floor Audit House 151 High Street Billericay CM12 9AB England.
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th May 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address First Floor Audit House 151 High Street Billericay CM12 9AB. Change occurred on Monday 3rd December 2018. Company's previous address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England.
filed on: 3rd, December 2018
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Sunday 11th November 2018) of a secretary
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 10th November 2018
filed on: 19th, November 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 2nd March 2018
filed on: 15th, May 2018
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: Friday 2nd March 2018) of a secretary
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Change occurred on Tuesday 15th May 2018. Company's previous address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom.
filed on: 15th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 25th December 2017
filed on: 2nd, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 5th May 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Tuesday 6th December 2016
filed on: 15th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 25th December 2016
filed on: 11th, April 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Sunday 25th December 2016
filed on: 10th, February 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, May 2016
|
incorporation |
Free Download
(23 pages)
|