AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 29, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Basement 32 Woodstock Grove London W12 8LE on March 5, 2021
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
AP04 |
On February 23, 2021 - new secretary appointed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 22, 2021
filed on: 24th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
On September 29, 2020 new director was appointed.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 22, 2020 new director was appointed.
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 24, 2020 new director was appointed.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 2, 2018
filed on: 6th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on June 6, 2018
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
AP04 |
On March 2, 2018 - new secretary appointed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 8, 2017
filed on: 8th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 29, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 18th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 29, 2015, no shareholders list
filed on: 15th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 2, 2015 new director was appointed.
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 2, 2015 new director was appointed.
filed on: 4th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 21, 2014
filed on: 21st, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 29, 2014, no shareholders list
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 29, 2013, no shareholders list
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 2, 2013 new director was appointed.
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 28, 2012
filed on: 28th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 29, 2012, no shareholders list
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2012 to March 31, 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 19, 2012
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 1, 2012 new director was appointed.
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, September 2011
| incorporation
|
Free Download
(20 pages)
|