(CS01) Confirmation statement with no updates February 15, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 15, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 15, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 10th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 15, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 15, 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 15, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) Appointment (date: October 22, 2018) of a secretary
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2-4 Broad Street Wokingham RG40 1AB. Change occurred on November 8, 2018. Company's previous address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England.
filed on: 8th, November 2018
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on October 22, 2018
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: March 2, 2018) of a secretary
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Change occurred on June 11, 2018. Company's previous address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 2, 2018
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 15, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on December 6, 2016
filed on: 21st, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 15, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2017 to December 31, 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(1 page)
|
(AP01) On May 25, 2016 new director was appointed.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, February 2016
| incorporation
|
Free Download
(21 pages)
|