CS01 |
Confirmation statement with no updates 20th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 1st April 2023
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
14th May 2023 - the day secretary's appointment was terminated
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th May 2023. New Address: 322 Upper Richmond Road London SW15 6TL. Previous address: Unit 1.09, Torbay Business Centre Unit 1.09, Torbay Business Centre Lymington Road Torquay Devon TQ1 4BD United Kingdom
filed on: 18th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 12th May 2022
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th May 2022. New Address: Unit 1.09, Torbay Business Centre Unit 1.09, Torbay Business Centre Lymington Road Torquay Devon TQ1 4BD. Previous address: 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ England
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th December 2021
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2020
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 3rd October 2019. New Address: 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ. Previous address: First Floor, Bedford House 69-79 Fulham High St London SW6 3JW England
filed on: 3rd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th December 2018
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 13th February 2019. New Address: First Floor, Bedford House 69-79 Fulham High St London SW6 3JW. Previous address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
9th November 2018 - the day secretary's appointment was terminated
filed on: 9th, November 2018
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2nd March 2018
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2nd March 2018 - the day secretary's appointment was terminated
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th June 2018. New Address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Previous address: C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th December 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th December 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
4th July 2016 - the day director's appointment was terminated
filed on: 13th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th December 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th January 2016: 11.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 6th, August 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
31st March 2015 - the day director's appointment was terminated
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, March 2015
| resolution
|
|
AP04 |
New secretary appointment on 1st March 2015
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th March 2015 director's details were changed
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th March 2015
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th March 2015
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 9th March 2015: 11.00 GBP
filed on: 9th, March 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th March 2015. New Address: C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW. Previous address: Providence House Providence Place London N1 0NT
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th March 2015
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th December 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th January 2015: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 20th, December 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 20th December 2013: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|