TM01 |
Director's appointment terminated on 2024/11/25
filed on: 25th, November 2024
|
officers |
Free Download
(1 page)
|
AP04 |
On 2024/11/25, company appointed a new person to the position of a secretary
filed on: 25th, November 2024
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/12/31
filed on: 25th, September 2024
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2024/09/30, originally was 2024/12/31.
filed on: 25th, September 2024
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/05/17.
filed on: 17th, May 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2024/05/17.
filed on: 17th, May 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2024/05/17
filed on: 17th, May 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/05/17.
filed on: 17th, May 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/04/15
filed on: 15th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 23rd, October 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 89 Sunny Gardens Road London NW4 1SH England on 2023/05/04 to Trent Park Properties Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
filed on: 4th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/04/15
filed on: 4th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2023/04/14
filed on: 21st, April 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England on 2023/04/21 to 89 Sunny Gardens Road London NW4 1SH
filed on: 21st, April 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 12th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/15
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On 2022/01/22, company appointed a new person to the position of a secretary
filed on: 3rd, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/17
filed on: 3rd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Urang Property Management Ltd 196 New Kings Road New Kings Road London SW6 4NF England on 2022/03/03 to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF
filed on: 3rd, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ England on 2022/02/10 to Urang Property Management Ltd 196 New Kings Road New Kings Road London SW6 4NF
filed on: 10th, February 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2022/01/03
filed on: 21st, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 22nd, September 2021
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2021/03/26
filed on: 26th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/17
filed on: 22nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/06/17.
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 6th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/17
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 26th, March 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/12/05
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/17
filed on: 18th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 25th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/17
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 26th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Middlesex House 130 College Road Harrow HA1 1BQ England on 2017/07/26 to C/O Jfm Block and Estate Management Middlesex House, 130 College Road Harrow HA1 1BQ
filed on: 26th, July 2017
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2017/06/29
filed on: 29th, June 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA England on 2017/06/29 to Middlesex House 130 College Road Harrow HA1 1BQ
filed on: 29th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/17
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on 2016/10/24 to C/O Jfm Block & Estate Management Llp Canada House 272 Field End Road Ruislip HA4 9NA
filed on: 24th, October 2016
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2016/10/22
filed on: 22nd, October 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/12/31
filed on: 26th, September 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/05/19
filed on: 25th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/12/17
filed on: 29th, December 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 8th, September 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/06.
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/06.
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/08.
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/04/29.
filed on: 16th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 349 Royal College Street London NW1 9QS on 2015/06/04 to Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ
filed on: 4th, June 2015
|
address |
Free Download
(2 pages)
|
AP04 |
On 2015/05/14, company appointed a new person to the position of a secretary
filed on: 4th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2014/12/17
filed on: 31st, March 2015
|
annual return |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, December 2013
|
incorporation |
Free Download
(37 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|