AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 7th, February 2024
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, February 2024
| incorporation
|
Free Download
(37 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 18th, December 2023
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th November 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th November 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA. Change occurred on Thursday 8th December 2022. Company's previous address: Yoden House 30 Yoden Way Peterlee SR8 1AL England.
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Yoden House 30 Yoden Way Peterlee SR8 1AL. Change occurred on Tuesday 30th March 2021. Company's previous address: 59 King Street Darlaston Wednesbury West Midlands WS10 8DE.
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th November 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 23rd January 2019
filed on: 23rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd January 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 27th November 2018 director's details were changed
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th November 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 16th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th November 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Saturday 30th November 2013 (was Monday 31st March 2014).
filed on: 10th, April 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th November 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 15th November 2013 director's details were changed
filed on: 4th, December 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 15th, November 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 14th March 2013 from 2 Highgate Avenue Walsall WS1 3BH
filed on: 14th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th November 2012
filed on: 13th, March 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 22nd January 2013 from C/O Ciaran Darby 63 Loriners Grove Walsall WS1 2DN United Kingdom
filed on: 22nd, January 2013
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed urban pad midlands LTDcertificate issued on 01/12/11
filed on: 1st, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 17th November 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 1st, December 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, November 2011
| change of name
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2011
| incorporation
|
Free Download
(7 pages)
|