CS01 |
Confirmation statement with no updates 28th June 2023
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 23rd, February 2023
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th January 2023
filed on: 5th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2022
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 22nd, March 2022
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th August 2021. New Address: Tey House Market Hill Royston SG8 9JN. Previous address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
filed on: 17th, August 2021
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st June 2021
filed on: 17th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2021
filed on: 13th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 8th, August 2021
|
accounts |
Free Download
(3 pages)
|
TM02 |
24th October 2020 - the day secretary's appointment was terminated
filed on: 29th, October 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th June 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 16th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 8th, February 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
30th November 2018 - the day director's appointment was terminated
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th June 2018
filed on: 28th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
2nd March 2018 - the day secretary's appointment was terminated
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2nd March 2018
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th June 2018. New Address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Previous address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 5th, October 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th August 2017
filed on: 10th, August 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 6th December 2016
filed on: 11th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th June 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, June 2016
|
incorporation |
Free Download
(21 pages)
|