AA01 |
Previous accounting period shortened from June 30, 2024 to March 31, 2024
filed on: 2nd, April 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 3, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 3, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 3, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Waugh & Co 51 High Street Arundel West Sussex BN18 9AJ. Change occurred on May 24, 2016. Company's previous address: C/O Waugh & Co 1 High Street Arundel West Sussex BN18 9AD.
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 30, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2014
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 18, 2014: 100.00 GBP
capital
|
|
CH01 |
On June 30, 2013 director's details were changed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the urban design house LIMITEDcertificate issued on 11/10/13
filed on: 11th, October 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on October 7, 2013 to change company name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 4, 2012. Old Address: Springs Stockland Honiton Devon EX14 9DB United Kingdom
filed on: 4th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on May 23, 2012
filed on: 23rd, May 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 23, 2012. Old Address: 9 Windsor Terrace Clifton Bristol BS8 4LW
filed on: 23rd, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 3, 2010
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to July 2, 2009 - Annual return with full member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 28th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to June 26, 2008 - Annual return with full member list
filed on: 26th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 12th, May 2008
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to July 6, 2007 - Annual return with full member list
filed on: 6th, July 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to July 6, 2007 - Annual return with full member list
filed on: 6th, July 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 17th, April 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 17th, April 2007
| accounts
|
Free Download
(3 pages)
|
363s |
Period up to June 19, 2006 - Annual return with full member list
filed on: 19th, June 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to June 19, 2006 - Annual return with full member list
filed on: 19th, June 2006
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to June 30, 2005
filed on: 12th, January 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2005
filed on: 12th, January 2006
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to June 10, 2005 - Annual return with full member list
filed on: 10th, June 2005
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to June 10, 2005 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
288c |
Director's particulars changed
filed on: 10th, June 2005
| officers
|
Free Download
(1 page)
|
363s |
Period up to June 10, 2005 - Annual return with full member list
filed on: 10th, June 2005
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to June 10, 2005 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
288c |
Director's particulars changed
filed on: 10th, June 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2004
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2004
| incorporation
|
Free Download
(13 pages)
|