CH04 |
Secretary's details changed on 31st January 2024
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 20th January 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 4th May 2022
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd May 2022 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st March 2022. New Address: Vestra Property Management, 3 Swan Road Seaton EX12 2US. Previous address: PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ England
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th February 2021
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th September 2019. New Address: PO Box 6423 Vestra Property Management PO Box 6423 Essex SS14 0QJ. Previous address: 1st Floor Audit House High Street Billericay CM12 9AB England
filed on: 27th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th March 2019. New Address: 1st Floor Audit House High Street Billericay CM12 9AB. Previous address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st March 2019
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
1st March 2019 - the day secretary's appointment was terminated
filed on: 1st, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 6th June 2018. New Address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Previous address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2nd March 2018
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2nd March 2018 - the day secretary's appointment was terminated
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 6th December 2016
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st August 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st August 2015, no shareholders list
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 5th August 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
4th February 2015 - the day director's appointment was terminated
filed on: 24th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st August 2014, no shareholders list
filed on: 15th, August 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
4th August 2014 - the day director's appointment was terminated
filed on: 12th, August 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st August 2014 to 31st December 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, August 2013
| incorporation
|
|