CH01 |
On March 4, 2025 director's details were changed
filed on: 4th, March 2025
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 4, 2025
filed on: 4th, March 2025
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Field House Station Approach Harlow Essex CM20 2FB. Change occurred on March 4, 2025. Company's previous address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England.
filed on: 4th, March 2025
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 28, 2024
filed on: 9th, January 2025
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2023
filed on: 26th, September 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2023
filed on: 4th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 28, 2022
filed on: 28th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2021
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2019
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2018
filed on: 30th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 13th, September 2018
|
accounts |
Free Download
(2 pages)
|
AP04 |
Appointment (date: March 2, 2018) of a secretary
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Change occurred on June 7, 2018. Company's previous address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW.
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on March 2, 2018
filed on: 7th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 30, 2017
filed on: 9th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 19th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 30, 2016
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on December 6, 2016
filed on: 11th, January 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On January 3, 2017 director's details were changed
filed on: 4th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 18th, March 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On January 7, 2016 director's details were changed
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to December 30, 2015
filed on: 18th, January 2016
|
annual return |
Free Download
(5 pages)
|
AP01 |
On April 7, 2015 new director was appointed.
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 7, 2015 new director was appointed.
filed on: 7th, April 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2014
|
incorporation |
Free Download
(20 pages)
|