AA |
Dormant company accounts reported for the period up to 2023/04/30
filed on: 8th, January 2024
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/07/06.
filed on: 6th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/06/28.
filed on: 28th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/04/25
filed on: 25th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England on 2023/03/08 to Uniq Block Management Harlow Enterprise Hub Kao Hockham Building Harlow Essex CM20 2NQ
filed on: 8th, March 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2023/03/08
filed on: 8th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/13.
filed on: 13th, October 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 2nd, August 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/05/06
filed on: 6th, May 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/20.
filed on: 27th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/04/25
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/03/31
filed on: 6th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 24th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/04/23
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 19th, January 2021
|
accounts |
Free Download
(2 pages)
|
AP02 |
New person appointed on 2021/01/11 to the position of a member
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/11/25
filed on: 3rd, December 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/04/23
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 6th, January 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Canonbury Management 1 Carey Lane London Greater London Ecv2 8Ae England on 2019/12/05 to Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP
filed on: 5th, December 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/05/14
filed on: 14th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/04/23
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/02/28.
filed on: 28th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 29th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/23
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 14th, December 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/31.
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/09/12
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/09/12
filed on: 2nd, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/23
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Carey Lane London Greater London Ecv2 8Ae England on 2017/04/11 to C/O Canonbury Management 1 Carey Lane London Greater London Ecv2 8Ae
filed on: 11th, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/07/13
filed on: 11th, April 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2016/09/12
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/09/12
filed on: 28th, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Milligan Street London Greater London E14 8AU England on 2016/09/19 to 1 Carey Lane London Greater London Ecv2 8Ae
filed on: 19th, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/07/13
filed on: 13th, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Co Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England on 2016/05/23 to 50 Milligan Street London Greater London E14 8AU
filed on: 23rd, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/05/23
filed on: 23rd, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/05/23
filed on: 23rd, May 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, April 2016
|
incorporation |
Free Download
(31 pages)
|