AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 21st, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/26
filed on: 27th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 8th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/26
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 27th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/26
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 30th, September 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
2020/03/02 - the day director's appointment was terminated
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/03/02 - the day director's appointment was terminated
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
TM02 |
2020/03/02 - the day secretary's appointment was terminated
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/26
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/03/02.
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 24th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/26
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/01/15.
filed on: 15th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2018/12/19 - the day director's appointment was terminated
filed on: 19th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 25th, September 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
2018/02/27 - the day director's appointment was terminated
filed on: 27th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/26
filed on: 26th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/04/04. New Address: 3 C/O Averys Property Management 3 Chester Mews London SW1X 7AH SW1X 7AH. Previous address: C/O Peo Chang Thong Flat 7 Royal Connaught Apartments Connaught Road London E16 2AE England
filed on: 4th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/27
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/02/28
filed on: 20th, December 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/02/28.
filed on: 25th, September 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016/05/01 director's details were changed
filed on: 21st, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/01.
filed on: 20th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/01.
filed on: 20th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/01.
filed on: 20th, June 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016/01/04 director's details were changed
filed on: 8th, March 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/02/27, no shareholders list
filed on: 8th, March 2016
|
annual return |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2015/10/15
filed on: 28th, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/12/28. New Address: C/O Peo Chang Thong Flat 7 Royal Connaught Apartments Connaught Road London E16 2AE. Previous address: 14 Royal Connaught Apartments Connaught Road London E16 2AE England
filed on: 28th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/12/28. New Address: C/O Peo Chang Thong Flat 7 Royal Connaught Apartments Connaught Road London E16 2AE. Previous address: Flat 7 Royal Connaught Apartments Connaught Road London E16 2AE England
filed on: 28th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/05. New Address: 14 Royal Connaught Apartments Connaught Road London E16 2AE. Previous address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom
filed on: 5th, August 2015
|
address |
Free Download
(1 page)
|
TM02 |
2015/08/01 - the day secretary's appointment was terminated
filed on: 5th, August 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, February 2015
|
incorporation |
Free Download
(24 pages)
|