AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2023
filed on: 9th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, June 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2022
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 20th, January 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 20th, January 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2020
filed on: 14th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 9th, September 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 31, 2019
filed on: 31st, July 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 26 Richborne Terrace London SW8 1AU. Change occurred on July 4, 2019. Company's previous address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England.
filed on: 4th, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 9, 2019
filed on: 9th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 16, 2019 new director was appointed.
filed on: 21st, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Change occurred on June 1, 2018. Company's previous address: C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England.
filed on: 1st, June 2018
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: March 2, 2018) of a secretary
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 2, 2018
filed on: 1st, June 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 5th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2017 to December 31, 2016
filed on: 12th, June 2017
|
accounts |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 1, 2016
filed on: 12th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW. Change occurred on June 1, 2017. Company's previous address: Flat 2 26 Richborne Terrace London SW8 1AU United Kingdom.
filed on: 1st, June 2017
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: December 1, 2016) of a secretary
filed on: 1st, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2017
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2016
|
incorporation |
Free Download
(23 pages)
|