CS01 |
Confirmation statement with no updates April 13, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 13, 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 18, 2021
filed on: 27th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 18, 2021
filed on: 27th, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2019 to June 30, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 11th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates April 15, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
New registered office address Pmuk the Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS. Change occurred on April 27, 2017. Company's previous address: 163-165 Battersea Rise London SW11 1HP England.
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 163-165 Battersea Rise London SW11 1HP. Change occurred on March 9, 2017. Company's previous address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF.
filed on: 9th, March 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 31, 2016
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On August 25, 2015 new director was appointed.
filed on: 25th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 20, 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 10, 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 10, 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 10, 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 19, 2014: 5.00 GBP
filed on: 9th, March 2015
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 23, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from September 23, 2015 to December 31, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: August 26, 2014) of a secretary
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF. Change occurred on August 19, 2014. Company's previous address: Flat B 165 Battersea Rise London SW11 1HP.
filed on: 19th, August 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 29, 2014: 5.00 GBP
capital
|
|
SH01 |
Capital declared on March 31, 2014: 5.00 GBP
filed on: 9th, April 2014
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to September 23, 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On September 23, 2013 new director was appointed.
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 23, 2013 new director was appointed.
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to May 31, 2013 (was September 23, 2013).
filed on: 23rd, September 2013
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, September 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2013
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 2, 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 2, 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 4, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 2, 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 2, 2013
filed on: 2nd, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2012
| incorporation
|
Free Download
(27 pages)
|