CS01 |
Confirmation statement with no updates January 27, 2024
filed on: 12th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 24, 2023
filed on: 11th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2023
filed on: 27th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 24, 2022
filed on: 17th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 24, 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 24, 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 31st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 31st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 31, 2020 director's details were changed
filed on: 31st, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 24, 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 24, 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on June 7, 2018
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 2, 2018
filed on: 7th, June 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On March 2, 2018 - new secretary appointed
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 7th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 31, 2018 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 24, 2017
filed on: 20th, June 2017
|
accounts |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on December 6, 2016
filed on: 6th, February 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 24, 2016
filed on: 29th, April 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 31, 2016, no shareholders list
filed on: 11th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 24, 2015
filed on: 30th, March 2015
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 24, 2015
filed on: 2nd, March 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On February 5, 2015 director's details were changed
filed on: 16th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 31, 2015, no shareholders list
filed on: 16th, February 2015
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2014
|
incorporation |
Free Download
(20 pages)
|