(AA) Micro company accounts made up to 2023-03-31
filed on: 5th, February 2024
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2024-02-01
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2024-01-01
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2024-01-02
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-06-10
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 10th, April 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-01-01
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-06-10
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed aurora united capital group LIMITEDcertificate issued on 09/05/22
filed on: 9th, May 2022
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-03-31
filed on: 8th, April 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-10
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 8th, August 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-10
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 65 Del 65 Delamere Road Hayes Greater London UB4 0NN England to 16-17 North End Parade North End Parade North End Road London W14 0SJ on 2019-10-13
filed on: 13th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-06-10
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 27th, April 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-04-27
filed on: 27th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from 2018-03-30 to 2018-03-31
filed on: 22nd, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16-17 North End Parade North End Parade North End Road London W14 0SJ England to 65 Del 65 Delamere Road Hayes Greater London UB4 0NN on 2018-09-11
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-10
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Penlee Southlea Road Datchet Slough SL3 9DB England to 16-17 North End Parade North End Parade North End Road London W14 0SJ on 2018-06-21
filed on: 21st, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8B Accommodation Road London NW11 8ED England to Penlee Southlea Road Datchet Slough SL3 9DB on 2018-06-08
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-11-13
filed on: 13th, November 2017
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2018-06-30 to 2018-03-30
filed on: 5th, October 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16-17 North End Parade North End Road London W14 0SJ to 8B Accommodation Road London NW11 8ED on 2017-10-05
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-06-10
filed on: 27th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 6th, May 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 17th, November 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-10 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-10 with full list of members
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-12-10: 2.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, October 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, June 2014
| incorporation
|
Free Download
(7 pages)
|