AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 1, 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 2, 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 1, 2023
filed on: 2nd, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 27, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 28, 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 071731970001, created on March 9, 2018
filed on: 14th, March 2018
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 219 Bedfont Close Feltham Middlesex TW14 8LQ to Unit 5 Dockwells Estate Central Way Feltham Middlesex TW14 0RX on December 28, 2016
filed on: 28th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 1, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 30, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 1, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 2, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 1, 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 1, 2010 director's details were changed
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to March 31, 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 31, 2013. Old Address: Big Yellow Self Storage 179-191 Staines Road Hounslow TW3 3LL England
filed on: 31st, December 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed urjaimpex LIMITEDcertificate issued on 15/10/13
filed on: 15th, October 2013
| change of name
|
Free Download
(3 pages)
|
CH01 |
On April 6, 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 14, 2013. Old Address: 219 Bedfont Close Feltham TW14 8LQ United Kingdom
filed on: 14th, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 14, 2013
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 1, 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 16, 2013
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 6, 2013
filed on: 6th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On April 6, 2013 new director was appointed.
filed on: 6th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On May 1, 2012 new director was appointed.
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 1, 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 16, 2012
filed on: 16th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 1, 2011 with full list of members
filed on: 18th, May 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On August 24, 2010 new director was appointed.
filed on: 24th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2010
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|