TM01 |
Director appointment termination date: November 20, 2023
filed on: 23rd, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 12th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2022
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On July 19, 2021 new director was appointed.
filed on: 31st, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(2 pages)
|
AP01 |
On August 18, 2021 new director was appointed.
filed on: 18th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2021
filed on: 2nd, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 6, 2021
filed on: 13th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2020
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 9th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 2, 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on September 18, 2018
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on June 11, 2018
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 2, 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
AP04 |
On March 2, 2018 - new secretary appointed
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 18, 2018
filed on: 21st, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 2, 2018
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2018 to December 31, 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1 Weavers Court 3 Hague Street London E2 6HY United Kingdom to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on October 31, 2017
filed on: 31st, October 2017
|
address |
Free Download
(1 page)
|
AP04 |
On October 24, 2017 - new secretary appointed
filed on: 31st, October 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2017
|
incorporation |
Free Download
(26 pages)
|