CH04 |
Secretary's details changed on 2024-01-31
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 2024-01-22 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024-01-22 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2024-01-21
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 2024-01-22 director's details were changed
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-12-30
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2023-07-10
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2023-07-10
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2023-07-10
filed on: 10th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-30
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2022-05-04
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2022-05-04
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Vestra Property Management, 3 Swan Road Seaton EX12 2US. Change occurred on 2022-03-21. Company's previous address: 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB England.
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-30
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-06-10
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2021-06-11) of a secretary
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1st Floor, Audit House 151 High Street Billericay Essex CM12 9AB. Change occurred on 2021-06-11. Company's previous address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England.
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-30
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-30
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-08-06: 12.00 GBP
filed on: 23rd, August 2018
| capital
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2018-03-02) of a secretary
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-03-02
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2018-05-17) of a secretary
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Change occurred on 2018-05-17. Company's previous address: C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW.
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-12-30
filed on: 22nd, February 2018
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2016-12-06
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-12-30
filed on: 3rd, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-25
filed on: 10th, May 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-05-10: 11.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-12-30
filed on: 18th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-25
filed on: 20th, May 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-30
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-05-12
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-04-29 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-25
filed on: 12th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-05-12: 11.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-30
filed on: 5th, February 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-30
filed on: 3rd, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-25
filed on: 29th, May 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2013-05-03 director's details were changed
filed on: 29th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-25
filed on: 11th, May 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012-05-11 director's details were changed
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2012-05-03
filed on: 11th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-30
filed on: 24th, February 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-12-13
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-12-12
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2010-12-30
filed on: 4th, October 2011
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 2011-08-30
filed on: 30th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-25
filed on: 20th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-30
filed on: 27th, January 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2011-01-20: 11.00 GBP
filed on: 20th, January 2011
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2010-12-10
filed on: 10th, December 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2010-04-30 to 2009-12-30
filed on: 12th, November 2010
| accounts
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2010-08-04
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Trust Property Management Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD United Kingdom on 2010-08-04
filed on: 4th, August 2010
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2010-08-04) of a secretary
filed on: 4th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-25
filed on: 25th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010-04-25 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-04-25 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Bartholomew Square London E1 5PH United Kingdom on 2010-03-08
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2009-04-30
filed on: 3rd, March 2010
| accounts
|
Free Download
(3 pages)
|
353 |
Location of register of members
filed on: 22nd, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/05/2009 from c/o saunders solicitors LLP 10 aldersgate street london EC1A 4HJ
filed on: 22nd, May 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to 2009-05-22 - Annual return with full member list
filed on: 22nd, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2008-04-30
filed on: 17th, February 2009
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to 2008-08-26 - Annual return with full member list
filed on: 26th, August 2008
| annual return
|
Free Download
(7 pages)
|
288a |
On 2007-06-27 New secretary appointed;new director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-06-27 Secretary resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-27 Director resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-06-27 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-06-27 Secretary resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-06-27 Director resigned
filed on: 27th, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/07 from: 20 station road radyr cardiff CF15 8AA
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-06-27 New secretary appointed;new director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-06-27 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-06-27 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/06/07 from: 20 station road radyr cardiff CF15 8AA
filed on: 27th, June 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-06-27 New director appointed
filed on: 27th, June 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(13 pages)
|