AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Labs Dockray 1-7 Dockray Place London NW1 8QH
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 18th May 2019 director's details were changed
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th October 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th October 2020 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Thursday 21st February 2019.
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 11th December 2018
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 11th December 2018.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 13th November 2018
filed on: 15th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 11th July 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 23rd May 2018.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 23rd May 2018.
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st June 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th June 2017.
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Wednesday 21st December 2016.
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 21st December 2016
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th March 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association, Resolution
filed on: 14th, January 2016
| resolution
|
Free Download
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(12 pages)
|
AA01 |
Accounting period ending changed to Tuesday 30th September 2014 (was Tuesday 31st March 2015).
filed on: 28th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 13th March 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 10th April 2015
capital
|
|
CH01 |
On Wednesday 29th October 2014 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 54-56 Camden Lock Place London NW1 8AF. Change occurred on Friday 27th March 2015. Company's previous address: 32 Camden Lock Place Camden Town London NW1 8AL.
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 32 Camden Lock Place Camden Town London NW1 8AL. Change occurred on Wednesday 4th March 2015. Company's previous address: Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW England.
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed the urban market company LIMITEDcertificate issued on 15/10/14
filed on: 15th, October 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Friday 10th October 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 10th October 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 10th October 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 10th October 2014.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st December 2014 to Tuesday 30th September 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 7 James Cameron House 12 Castlehaven Road London NW1 8QW. Change occurred on Tuesday 14th October 2014. Company's previous address: Level 1 89 Wardour Street London W1F 0UB.
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 13th March 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 4th June 2014
capital
|
|
TM01 |
Director's appointment was terminated on Monday 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 19th May 2014.
filed on: 19th, May 2014
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 6th, May 2014
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 26th March 2013
filed on: 26th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 13th March 2013
filed on: 26th, March 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 25th March 2013.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th March 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 25th March 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 25th March 2013.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th March 2013
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 12th December 2012
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 8th, November 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 30th April 2012.
filed on: 30th, April 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 13th March 2012
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 24th January 2012 from 58 Grosvenor Street London W1K 3JB
filed on: 24th, January 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th January 2012.
filed on: 24th, January 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th January 2012.
filed on: 24th, January 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 24th January 2012) of a secretary
filed on: 24th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 24th January 2012.
filed on: 24th, January 2012
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 30th September 2011.
filed on: 30th, September 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 13th March 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 12th April 2011
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 13th March 2010
filed on: 2nd, June 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Saturday 13th March 2010 director's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 13th March 2010 director's details were changed
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Wednesday 6th May 2009 - Annual return with full member list
filed on: 6th, May 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 30th, December 2008
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, October 2008
| resolution
|
Free Download
(9 pages)
|
CERTNM |
Company name changed urban markets LIMITEDcertificate issued on 20/10/08
filed on: 18th, October 2008
| change of name
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/05/2009
filed on: 17th, October 2008
| accounts
|
Free Download
(1 page)
|
288a |
On Friday 17th October 2008 Director appointed
filed on: 17th, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 17th October 2008 Director appointed
filed on: 17th, October 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, March 2008
| incorporation
|
Free Download
(12 pages)
|