AP01 |
New director appointment on Thursday 16th November 2023.
filed on: 16th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2020
| gazette
|
Free Download
(1 page)
|
AP04 |
On Wednesday 8th April 2020 - new secretary appointed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Peninsula Management Sw Limited Elms Estate Office Bishops Tawton Barnstaple Devon EX32 0EJ on Monday 24th June 2019
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd May 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 30th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 14th May 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 2nd March 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on Friday 2nd March 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
AP04 |
On Friday 2nd March 2018 - new secretary appointed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on Wednesday 9th May 2018
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 3rd January 2018.
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Tuesday 6th December 2016
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 20th July 2016.
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 23rd May 2016, no shareholders list
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 23rd May 2015, no shareholders list
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th December 2014
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 23rd May 2014, no shareholders list
filed on: 24th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 23rd May 2013, no shareholders list
filed on: 20th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 3rd, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 23rd May 2012, no shareholders list
filed on: 1st, June 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st June 2012 director's details were changed
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Wednesday 23rd May 2012
filed on: 1st, June 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2012 to Monday 30th April 2012
filed on: 10th, May 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 3rd November 2011 from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, May 2011
| incorporation
|
Free Download
(20 pages)
|