CS01 |
Confirmation statement with updates 11th May 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 20th, April 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd June 2022. New Address: 80 Chatham Avenue Bromley BR2 7QF. Previous address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
filed on: 22nd, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th May 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
12th May 2022 - the day secretary's appointment was terminated
filed on: 23rd, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th September 2020
filed on: 11th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th May 2021
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 7th, March 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
11th September 2020 - the day director's appointment was terminated
filed on: 26th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th May 2020
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
26th February 2020 - the day director's appointment was terminated
filed on: 26th, February 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th May 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2nd March 2018
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
2nd March 2018 - the day secretary's appointment was terminated
filed on: 11th, May 2018
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2nd March 2018
filed on: 11th, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 9th May 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: 9th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 12th, January 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2018 to 31st March 2018
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 8th December 2017. New Address: C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW. Previous address: 49 Thornlaw Road London SE27 0SH England
filed on: 8th, December 2017
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st November 2017
filed on: 20th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th May 2017
filed on: 11th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
17th October 2016 - the day secretary's appointment was terminated
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 18th October 2016. New Address: 49 Thornlaw Road London SE27 0SH. Previous address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom
filed on: 18th, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 12th May 2016 director's details were changed
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th May 2016 director's details were changed
filed on: 12th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, May 2016
|
incorporation |
Free Download
(22 pages)
|