AA |
Dormant company accounts made up to December 31, 2022
filed on: 4th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 10, 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 67 Ongar Road London SW6 1SH. Change occurred on May 16, 2022. Company's previous address: Direx Property Management 52 Kenway Road London SW5 0RA England.
filed on: 16th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 15, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 15, 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On November 29, 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 30, 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On July 15, 2017 new director was appointed.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Direx Property Management 52 Kenway Road London SW5 0RA. Change occurred on July 27, 2017. Company's previous address: Power Road Studios 114 Power Road London W4 5PY England.
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 27, 2017
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On April 12, 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 27, 2017
filed on: 9th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 12, 2016
filed on: 15th, June 2016
| 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)
|
SH01 |
Capital declared on April 20, 2016: 4.00 GBP
capital
|
|
AD01 |
New registered office address Power Road Studios 114 Power Road London W4 5PY. Change occurred on June 25, 2015. Company's previous address: 4 Challoner Crescent London W14 9LE.
filed on: 25th, June 2015
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 7, 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 3, 2015) of a secretary
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Challoner Crescent London W14 9LE. Change occurred on June 3, 2015. Company's previous address: 67 Ongar Road London SW6 1SH England.
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 3, 2015: 4.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on May 7, 2015
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 67 Ongar Road London SW6 1SH. Change occurred on May 8, 2015. Company's previous address: C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF.
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On December 5, 2014 new director was appointed.
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 22, 2014 new director was appointed.
filed on: 22nd, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 5, 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 15, 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 12, 2014
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: July 25, 2013) of a secretary
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 7, 2013
filed on: 8th, July 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On July 5, 2013 new director was appointed.
filed on: 5th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 3, 2013 new director was appointed.
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 2, 2013 new director was appointed.
filed on: 2nd, July 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 2nd, July 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 2, 2013. Old Address: C/O Urang Property Management 196 New Kings Road London SW6 4NF United Kingdom
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(24 pages)
|