CS01 |
Confirmation statement with no updates 10th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th June 2021
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th December 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th June 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On 2nd March 2018, company appointed a new person to the position of a secretary
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 1st June 2018 to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd March 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th December 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 10th December 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for the year ending on 31st December 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th February 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th December 2014 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th December 2014 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th March 2014
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 10th December 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for the year ending on 31st December 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 10th December 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 27th December 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th December 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for the year ending on 31st December 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 10th December 2012
filed on: 11th, January 2013
| annual return
|
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 4th January 2013
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for the year ending on 31st December 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 10th December 2011
filed on: 30th, December 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 14th September 2011
filed on: 14th, September 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, December 2010
| incorporation
|
Free Download
(23 pages)
|