AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(5 pages)
|
AP01 |
On July 5, 2023 new director was appointed.
filed on: 17th, August 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 5, 2023 new director was appointed.
filed on: 17th, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 5, 2023
filed on: 17th, August 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on November 15, 2022
filed on: 15th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on January 5, 2022
filed on: 5th, January 2022
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 31, 2021
filed on: 4th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On June 29, 2021 new director was appointed.
filed on: 30th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 29, 2021
filed on: 30th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(5 pages)
|
AP01 |
On May 11, 2021 new director was appointed.
filed on: 13th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 11, 2021
filed on: 12th, May 2021
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 13, 2021
filed on: 13th, January 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on January 6, 2021
filed on: 6th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 16, 2020
filed on: 24th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On April 16, 2020 new director was appointed.
filed on: 24th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 16, 2020
filed on: 24th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
On March 14, 2019 new director was appointed.
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 18th, April 2018
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 8, 2018
filed on: 15th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 8, 2018 new director was appointed.
filed on: 15th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 21, 2018
filed on: 1st, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On May 10, 2017 new director was appointed.
filed on: 23rd, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 23rd, May 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
On April 19, 2017 new director was appointed.
filed on: 2nd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 6, 2017
filed on: 7th, April 2017
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 6, 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, June 2016
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: February 25, 2016
filed on: 8th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 22, 2015
filed on: 6th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, August 2015
|
accounts |
Free Download
(7 pages)
|
AP01 |
On June 5, 2015 new director was appointed.
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 13, 2015 new director was appointed.
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 6, 2015 with full list of members
filed on: 17th, June 2015
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: June 1, 2015
filed on: 3rd, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 20, 2015
filed on: 3rd, June 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 2, 2015
filed on: 9th, April 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, September 2014
|
accounts |
Free Download
(6 pages)
|
AP01 |
On July 11, 2014 new director was appointed.
filed on: 5th, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 6, 2014 with full list of members
filed on: 10th, July 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on July 10, 2014: 20.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 23rd, October 2013
|
accounts |
Free Download
(8 pages)
|
AP04 |
On August 14, 2013 - new secretary appointed
filed on: 14th, August 2013
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 14, 2013
filed on: 14th, August 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 6, 2013 with full list of members
filed on: 14th, August 2013
|
annual return |
Free Download
(8 pages)
|
AD01 |
Company moved to new address on August 14, 2013. Old Address: C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom
filed on: 14th, August 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 27th, September 2012
|
accounts |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on June 8, 2012
filed on: 19th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 6, 2012 with full list of members
filed on: 19th, June 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 1st, March 2012
|
accounts |
Free Download
(4 pages)
|
AP01 |
On February 21, 2012 new director was appointed.
filed on: 21st, February 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 14, 2011. Old Address: C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom
filed on: 14th, September 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 6, 2011 with full list of members
filed on: 1st, July 2011
|
annual return |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: July 1, 2011
filed on: 1st, July 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On July 1, 2011 director's details were changed
filed on: 1st, July 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2012 to December 31, 2011
filed on: 13th, June 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
On May 27, 2011 new director was appointed.
filed on: 27th, May 2011
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 4, 2011
filed on: 4th, May 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 4, 2011. Old Address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom
filed on: 4th, May 2011
|
address |
Free Download
(1 page)
|
AP04 |
On May 4, 2011 - new secretary appointed
filed on: 4th, May 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 28th, February 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 6, 2010 with full list of members
filed on: 20th, July 2010
|
annual return |
Free Download
(8 pages)
|
AP01 |
On January 17, 2010 new director was appointed.
filed on: 17th, January 2010
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 17, 2010
filed on: 17th, January 2010
|
officers |
Free Download
(1 page)
|
AP04 |
On January 17, 2010 - new secretary appointed
filed on: 17th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 17th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 17th, January 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 17, 2010
filed on: 17th, January 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 6th, October 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to June 19, 2009
filed on: 19th, June 2009
|
annual return |
Free Download
(12 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 3rd, March 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to December 29, 2008
filed on: 29th, December 2008
|
annual return |
Free Download
(12 pages)
|
287 |
Registered office changed on 27/12/2008 from turnberry house 1404-1410 high road whetstone london N20 9BH
filed on: 27th, December 2008
|
address |
Free Download
(1 page)
|
288a |
On May 28, 2008 Director appointed
filed on: 28th, May 2008
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 5th, February 2008
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 5th, February 2008
|
accounts |
Free Download
(6 pages)
|
88(2)R |
Alloted 18 shares on November 5, 2007. Value of each share 1 £, total number of shares: 20.
filed on: 12th, November 2007
|
capital |
Free Download
(6 pages)
|
88(2)R |
Alloted 18 shares on November 5, 2007. Value of each share 1 £, total number of shares: 20.
filed on: 12th, November 2007
|
capital |
Free Download
(6 pages)
|
287 |
Registered office changed on 18/07/07 from: beaumont house 47 mount pleasant london WC1X 0AE
filed on: 18th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 18/07/07 from: beaumont house 47 mount pleasant london WC1X 0AE
filed on: 18th, July 2007
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, July 2007
|
resolution |
Free Download
(2 pages)
|
288a |
On July 12, 2007 New director appointed
filed on: 12th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On July 12, 2007 New director appointed
filed on: 12th, July 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to July 12, 2007
filed on: 12th, July 2007
|
annual return |
Free Download
(5 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 12th, July 2007
|
resolution |
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, July 2007
|
incorporation |
Free Download
(18 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, July 2007
|
incorporation |
Free Download
(18 pages)
|
363a |
Annual return made up to July 12, 2007
filed on: 12th, July 2007
|
annual return |
Free Download
(5 pages)
|
288a |
On June 27, 2007 New secretary appointed
filed on: 27th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 27, 2007 New director appointed
filed on: 27th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 27, 2007 New secretary appointed
filed on: 27th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On June 27, 2007 New director appointed
filed on: 27th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On June 15, 2007 Director resigned
filed on: 15th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 15, 2007 Secretary resigned;director resigned
filed on: 15th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 15, 2007 Director resigned
filed on: 15th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 15, 2007 Secretary resigned;director resigned
filed on: 15th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2006
|
incorporation |
Free Download
(29 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2006
|
incorporation |
Free Download
(29 pages)
|