(AA) Micro company accounts made up to 2023-03-25
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2023-10-02
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-10-02
filed on: 18th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-25
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2022-09-22
filed on: 28th, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-25
filed on: 5th, January 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 1 - 3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH. Change occurred on 2021-10-06. Company's previous address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England.
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2021-06-23
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-25
filed on: 3rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2020-11-24 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-07-01
filed on: 13th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-25
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-08-30
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-08-12
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-07-19
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-05-31
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-25
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-05-22 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-22 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2018-03-02
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2018-03-02
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: 2018-03-02) of a secretary
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Change occurred on 2018-05-09. Company's previous address: C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW.
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-25
filed on: 4th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details changed on 2016-12-06
filed on: 2nd, June 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 2017-05-22 director's details were changed
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-22
filed on: 7th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-06-07: 8.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2016-03-25
filed on: 3rd, May 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-25
filed on: 6th, July 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015-06-30 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-22
filed on: 18th, June 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-25
filed on: 13th, February 2015
| accounts
|
|
(AP04) Appointment (date: 2014-09-28) of a secretary
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-09-28 to 2014-03-25
filed on: 13th, November 2014
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW. Change occurred on 2014-11-13. Company's previous address: C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England.
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield S1 2DW. Change occurred on 2014-11-03. Company's previous address: Urban Owners 89 Charterhouse Street London EC1M 6HR England.
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Urban Owners 89 Charterhouse Street London EC1M 6HR. Change occurred on 2014-09-29. Company's previous address: C/O Houston Lawrence 6 Port House Plantation Wharf London SW11 3TY.
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2014-09-29
filed on: 29th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-22
filed on: 5th, August 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2014-08-05: 8.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-09-28
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2014-03-17
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-03-11
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-22
filed on: 21st, June 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2013-06-21: 8 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-09-28
filed on: 14th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-08-01
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: 2012-08-01) of a secretary
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2012-08-01
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-08-01 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-08-01
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-08-01
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
(CH01) On 2012-08-01 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-22
filed on: 1st, August 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2011-09-28
filed on: 29th, June 2012
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Golding House 130-138 Plough Road Battersea London SW11 2AA on 2012-01-24
filed on: 24th, January 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-01-18
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-06-09
filed on: 9th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-22
filed on: 23rd, May 2011
| annual return
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on 2011-05-17
filed on: 17th, May 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2010-09-28
filed on: 13th, April 2011
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2010-10-13
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-22
filed on: 1st, June 2010
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2009-05-31
filed on: 22nd, March 2010
| accounts
|
Free Download
(10 pages)
|
(AP04) Appointment (date: 2010-03-17) of a secretary
filed on: 17th, March 2010
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2010-03-12
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29B Spencer Road London SW18 2SP on 2010-03-12
filed on: 12th, March 2010
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2010-05-31 to 2010-09-28
filed on: 12th, March 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2009-07-28 - Annual return with full member list
filed on: 28th, July 2009
| annual return
|
Free Download
(6 pages)
|
(288b) On 2009-07-28 Appointment terminated director
filed on: 28th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, May 2008
| incorporation
|
Free Download
(22 pages)
|