CS01 |
Confirmation statement with no updates 27th March 2024
filed on: 27th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2023
filed on: 18th, March 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2021
filed on: 27th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th March 2022
filed on: 27th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Basement Flat Number 7 Nelson Crescent Ramsgate CT11 9JF England on 27th March 2022 to Flat 3, 31 Crescent Road Ramsgate CT11 9QX
filed on: 27th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd May 2021
filed on: 3rd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2020
filed on: 30th, October 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 36 Graystone Road Whitstable Kent CT5 2JX on 13th September 2020 to Basement Flat Number 7 Nelson Crescent Ramsgate CT11 9JF
filed on: 13th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd May 2020
filed on: 3rd, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2019
filed on: 3rd, May 2020
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2nd March 2018
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th May 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th August 2018
filed on: 27th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 16th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th August 2017
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 3rd, April 2018
|
restoration |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 31 Crescent Road Ramsgate CT11 9QX England on 3rd April 2018 to 36 Graystone Road Whitstable Kent CT5 2JX
filed on: 3rd, April 2018
|
address |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, January 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 10th March 2017 to 31 Crescent Road Ramsgate CT11 9QX
filed on: 10th, March 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, August 2016
|
incorporation |
Free Download
(20 pages)
|