CERTNM |
Company name changed urcko LTDcertificate issued on 01/09/23
filed on: 1st, September 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CERTNM |
Company name changed ian london LTDcertificate issued on 30/08/23
filed on: 30th, August 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 24th, August 2023
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Tuesday 1st August 2023 director's details were changed
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st August 2023 director's details were changed
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 8th June 2023
filed on: 9th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 8th June 2023 director's details were changed
filed on: 9th, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 47 Mapes House Winchester Avenue London NW6 7TR England to 64 Lady Aylesford Avenue Stanmore HA7 4FH on Friday 9th June 2023
filed on: 9th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 28th January 2023
filed on: 7th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 20th, July 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th January 2022
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 24th, May 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th January 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 64 Lady Aylesford Avenue Stanmore HA7 4FH England to 47 Mapes House Winchester Avenue London NW6 7TR on Monday 28th September 2020
filed on: 28th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 10th, July 2020
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 79 Gladstone Park Gardens London NW2 6JY United Kingdom to 64 Lady Aylesford Avenue Stanmore HA7 4FH on Tuesday 7th April 2020
filed on: 7th, April 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 7th April 2020 director's details were changed
filed on: 7th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th April 2020
filed on: 7th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th January 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 2nd, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th January 2019
filed on: 5th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 28th, September 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th January 2018
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 28th January 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 27th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 28th January 2016 with full list of members
filed on: 1st, March 2016
|
annual return |
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 28th January 2015 with full list of members
filed on: 12th, March 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 20th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 28th January 2014 with full list of members
filed on: 24th, February 2014
|
annual return |
Free Download
(14 pages)
|
CH01 |
On Tuesday 5th February 2013 director's details were changed
filed on: 8th, February 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 8th February 2013 from Flat 47 Mapes House 1-13 Winchester Avenue London NW6 7TR England
filed on: 8th, February 2013
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2013
|
incorporation |
Free Download
(24 pages)
|