AA |
Dormant company accounts made up to March 31, 2023
filed on: 18th, December 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2023
filed on: 18th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2022
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2021
filed on: 29th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 21st, February 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2021
filed on: 6th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 16, 2020
filed on: 16th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2018
filed on: 16th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on March 2, 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Change occurred on June 11, 2018. Company's previous address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom.
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: March 2, 2018) of a secretary
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 26th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2017 to March 31, 2017
filed on: 13th, June 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On November 23, 2016 new director was appointed.
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 23, 2016 new director was appointed.
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 23, 2016 new director was appointed.
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, October 2016
|
incorporation |
Free Download
(20 pages)
|