CH04 |
Secretary's details changed on 20th January 2024
filed on: 22nd, January 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th June 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 20th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 4th May 2022
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 21st March 2022. New Address: Vestra Property Management, 3 Swan Road Seaton EX12 2US. Previous address: Vestra Property Management PO Box 6423 Essex SS14 0QJ United Kingdom
filed on: 21st, March 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 24th, February 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 25th June 2020. New Address: Vestra Property Management PO Box 6423 Essex SS14 0QJ. Previous address: 1st Floor, Audit House 151 High Street Billericay CM12 9AB England
filed on: 25th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 25th June 2020
filed on: 25th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th June 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 25th January 2019. New Address: 1st Floor, Audit House 151 High Street Billericay CM12 9AB. Previous address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
filed on: 25th, January 2019
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 3rd January 2019
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
1st January 2019 - the day secretary's appointment was terminated
filed on: 2nd, January 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 20th September 2018 director's details were changed
filed on: 20th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th September 2018 director's details were changed
filed on: 20th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th September 2018 director's details were changed
filed on: 20th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th September 2018 director's details were changed
filed on: 20th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th June 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 20th June 2018. New Address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Previous address: C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England
filed on: 20th, June 2018
|
address |
Free Download
(1 page)
|
TM02 |
2nd March 2018 - the day secretary's appointment was terminated
filed on: 20th, June 2018
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2nd March 2018
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th February 2018. New Address: C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW. Previous address: 28-30 st John's Square, London EC1M 4DN United Kingdom
filed on: 14th, February 2018
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 14th February 2018
filed on: 14th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th June 2017
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st August 2016
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, June 2016
|
incorporation |
Free Download
(27 pages)
|