AA |
Dormant company accounts made up to December 31, 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2023
filed on: 18th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2022
filed on: 7th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 266 Kingsland Road London E8 4DG. Change occurred on November 29, 2021. Company's previous address: C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England.
filed on: 29th, November 2021
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: November 6, 2021) of a secretary
filed on: 29th, November 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on November 6, 2021
filed on: 29th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 25th, August 2020
|
accounts |
Free Download
(5 pages)
|
AP04 |
Appointment (date: August 21, 2020) of a secretary
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2020
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Pastor Real Estate 48 Curzon Street London W1J 7UL. Change occurred on February 14, 2019. Company's previous address: C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG England.
filed on: 14th, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Pastor Real Estate 48 Curzon Street London W1J 7UL. Change occurred on February 14, 2019. Company's previous address: C/O Pastor Real Estate 48 Curzon Street London W1J 7UL England.
filed on: 14th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2018
filed on: 17th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 15, 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to April 15, 2016
filed on: 15th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 19th, August 2015
|
accounts |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on August 14, 2015
filed on: 14th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O 1st Asset Management Ltd 7-9 Tryon Street London SW3 3LG. Change occurred on July 29, 2015. Company's previous address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF.
filed on: 29th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to April 15, 2015
filed on: 29th, April 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to April 15, 2014
filed on: 13th, May 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On May 13, 2014 director's details were changed
filed on: 13th, May 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 22nd, January 2014
|
accounts |
Free Download
(2 pages)
|
AP04 |
Appointment (date: April 18, 2013) of a secretary
filed on: 18th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to April 15, 2013
filed on: 18th, April 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 28, 2012. Old Address: Urang Property Management Limited 196 New Kings Road London SW6 4NF England
filed on: 28th, September 2012
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 28th, September 2012
|
accounts |
Free Download
(1 page)
|
AP01 |
On September 11, 2012 new director was appointed.
filed on: 11th, September 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2012
|
incorporation |
Free Download
(24 pages)
|