AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2023
filed on: 26th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 2nd, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2021
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 26th, September 2018
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 26, 2018
filed on: 26th, September 2018
|
resolution |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 99 Belgrave Road London SW1V 2BH England to 140a Tachbrook Street London SW1V 2NE on August 15, 2017
filed on: 15th, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 15, 2017
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 1, 2017
filed on: 21st, April 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 99 Belgrave Road London SW1V 2BH on April 21, 2017
filed on: 21st, April 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 22nd, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 15, 2016, no shareholders list
filed on: 21st, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 29th, January 2016
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 25th, August 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 15, 2015, no shareholders list
filed on: 29th, April 2015
|
annual return |
Free Download
|
AR01 |
Annual return made up to April 15, 2014, no shareholders list
filed on: 12th, May 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 15th, January 2014
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 21st, May 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 15, 2013, no shareholders list
filed on: 1st, May 2013
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 12, 2012
filed on: 12th, September 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 15, 2012, no shareholders list
filed on: 2nd, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 21st, February 2012
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(2 pages)
|
CH01 |
On April 1, 2011 director's details were changed
filed on: 7th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 15, 2011, no shareholders list
filed on: 7th, June 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On April 1, 2011 director's details were changed
filed on: 7th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 15, 2010, no shareholders list
filed on: 10th, May 2010
|
annual return |
Free Download
(3 pages)
|
AP04 |
On May 10, 2010 - new secretary appointed
filed on: 10th, May 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 26, 2010. Old Address: C/O Urang Pm 196 New Kings Road London SW6 4NF
filed on: 26th, January 2010
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 8, 2010. Old Address: 99 Belgrave Road London SW1V 2BH United Kingdom
filed on: 8th, January 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2009
|
incorporation |
Free Download
(25 pages)
|