AA |
Dormant company accounts reported for the period up to Friday 23rd June 2023
filed on: 13th, February 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th December 2023
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 23rd June 2022
filed on: 10th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th December 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY England to C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0th on Thursday 8th December 2022
filed on: 8th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 23rd June 2021
filed on: 15th, March 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th December 2021
filed on: 3rd, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Saturday 14th August 2021
filed on: 17th, August 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to C/O Safe Property Management 21 Romney Court Shepherds Bush Green London W12 8PY on Tuesday 17th August 2021
filed on: 17th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 23rd June 2020
filed on: 16th, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th December 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 23rd June 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th December 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 23rd June 2018
filed on: 8th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th December 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 2nd March 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on Monday 11th June 2018
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
AP04 |
On Friday 2nd March 2018 - new secretary appointed
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th December 2017
filed on: 13th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 23rd June 2017
filed on: 6th, October 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st December 2017 to Friday 23rd June 2017
filed on: 29th, September 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, December 2016
|
incorporation |
Free Download
|