(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 1st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/18
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2023/02/15.
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022/04/14
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/01/18
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 72 Oakley Square London NW1 1NH England on 2022/04/05 to 5a Clive Parade Maxwell Road Northwood Middlesex HA6 2QF
filed on: 5th, April 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/04/05
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022/04/05
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England on 2022/02/09 to 72 Oakley Square London NW1 1NH
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2021/07/16
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 24th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/01/18
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/01/18
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/07/15.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/07/09.
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/03/20
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/02/05.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/04.
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/02/04
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/01/18
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2018/03/02
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
(AP04) On 2018/03/02, company appointed a new person to the position of a secretary
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 2018/05/14 to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/01/18
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 4th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/01/18
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH04) Secretary's details were changed on 2016/12/06
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 18th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/18
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 2nd, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/18
filed on: 5th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on 2015/02/05
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 5th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/18
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 11th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/18
filed on: 21st, February 2013
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on 2013/02/08
filed on: 20th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 1st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/18
filed on: 3rd, February 2012
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on 2012/01/30
filed on: 3rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/12/31
filed on: 28th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2011/08/30 from 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ
filed on: 30th, August 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/08/30 from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom
filed on: 30th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/18
filed on: 11th, February 2011
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2010/02/05
filed on: 23rd, June 2010
| capital
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2010/12/31, originally was 2011/01/31.
filed on: 16th, June 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/03/03 from 5a Clive Parade Maxwell Road Northwood Middx HA6 2QF United Kingdom
filed on: 3rd, March 2010
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2010/03/03
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AP04) On 2010/03/03, company appointed a new person to the position of a secretary
filed on: 3rd, March 2010
| officers
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2010/02/05
filed on: 11th, February 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 18th, January 2010
| incorporation
|
Free Download
(23 pages)
|