CS01 |
Confirmation statement with no updates Sunday 18th June 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th June 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 2nd July 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 18th June 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 8th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th June 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(3 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Sunday 31st May 2015
filed on: 8th, November 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th June 2016
filed on: 26th, October 2016
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 30th June 2015 to Sunday 31st May 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 3rd, November 2015
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th June 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th July 2014 director's details were changed
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th June 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 16th July 2014
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2013
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed urbanology london LIMITEDcertificate issued on 11/11/13
filed on: 11th, November 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 8th November 2013
change of name
|
|
AD01 |
Change of registered office on Sunday 10th November 2013 from First Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 10th, November 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 10th November 2013.
filed on: 10th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th June 2013
filed on: 10th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Sunday 10th November 2013
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, October 2013
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, June 2012
| incorporation
|
Free Download
(36 pages)
|