CS01 |
Confirmation statement with updates April 15, 2024
filed on: 17th, April 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 15, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 15, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 15, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 15, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on April 16, 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Urang Property Management Limited 196 Kings Road London SW6 4NF to C/O Lornham 7 New Quebec Street London W1H 7RH on April 16, 2019
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN at an unknown date
filed on: 4th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 15, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 15, 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 15, 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 20, 2016: 6.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 4th, April 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 10, 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 15, 2015 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(6 pages)
|
CH01 |
On April 10, 2015 director's details were changed
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
On January 23, 2015 - new secretary appointed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 16 Old Bailey London EC4M 7EG.
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Old Bailey London EC4M 7EG to C/O Urang Property Management Limited 196 Kings Road London SW6 4NF on December 4, 2014
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on November 30, 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 15, 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 15, 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 15, 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 29th, June 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 15, 2011 with full list of members
filed on: 18th, April 2011
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 15, 2010 with full list of members
filed on: 6th, May 2010
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2010 to December 31, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2009
filed on: 29th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to May 28, 2009
filed on: 28th, May 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 6th, March 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 30th, July 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, June 2008
| resolution
|
Free Download
(6 pages)
|
88(2) |
Alloted 4 shares from June 6, 2008 to June 6, 2008. Value of each share 1 gbp, total number of shares: 6.
filed on: 13th, June 2008
| capital
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 30, 2008
filed on: 30th, May 2008
| annual return
|
Free Download
(4 pages)
|
88(2) |
Alloted 1 shares from April 3, 2008 to April 3, 2008. Value of each share 1 gbp, total number of shares: 2.
filed on: 12th, April 2008
| capital
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 11th, July 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 11th, July 2007
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to May 25, 2007
filed on: 25th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 25, 2007
filed on: 25th, May 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On August 14, 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(3 pages)
|
288a |
On August 14, 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(3 pages)
|
288a |
On August 14, 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(3 pages)
|
288a |
On August 14, 2006 New director appointed
filed on: 14th, August 2006
| officers
|
Free Download
(3 pages)
|
288b |
On August 14, 2006 Director resigned
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On August 14, 2006 Director resigned
filed on: 14th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2006
| incorporation
|
Free Download
(10 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2006
| incorporation
|
Free Download
(10 pages)
|