AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 19th Jun 2017
filed on: 19th, June 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 5th Aug 2015 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 24th Aug 2015: 73.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Aug 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 22nd Aug 2014: 73.00 GBP
capital
|
|
TM01 |
Wed, 7th May 2014 - the day director's appointment was terminated
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 5th Aug 2013 with full list of members
filed on: 19th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 19th Sep 2013: 73.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 10th Oct 2012: 73.00 GBP
filed on: 11th, April 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 5th Aug 2012 with full list of members
filed on: 7th, September 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 5th Aug 2011 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 5th Aug 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 5th Aug 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 5th Aug 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to Fri, 7th Aug 2009 with shareholders record
filed on: 7th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 10th, June 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 13/05/2009 from 22 victoria avenue harrogate north yorkshire HG1 5PR
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 10th Jul 2008 with shareholders record
filed on: 10th, July 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 14th, April 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to Sat, 4th Aug 2007 with shareholders record
filed on: 4th, August 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Sat, 4th Aug 2007 with shareholders record
filed on: 4th, August 2007
| annual return
|
Free Download
(7 pages)
|
CERTNM |
Company name changed aspect living LTDcertificate issued on 30/07/07
filed on: 30th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed aspect living LTDcertificate issued on 30/07/07
filed on: 30th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed urban kitchens LIMITEDcertificate issued on 27/02/07
filed on: 27th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed urban kitchens LIMITEDcertificate issued on 27/02/07
filed on: 27th, February 2007
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 20th, December 2006
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 20th, December 2006
| accounts
|
Free Download
(8 pages)
|
363s |
Annual return up to Thu, 12th Oct 2006 with shareholders record
filed on: 12th, October 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Thu, 12th Oct 2006 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
363s |
Annual return up to Thu, 12th Oct 2006 with shareholders record
filed on: 12th, October 2006
| annual return
|
Free Download
(7 pages)
|
363(288) |
Thu, 12th Oct 2006 Annual return (Secretary's particulars changed;director's particulars changed)
annual return
|
|
287 |
Registered office changed on 18/05/06 from: c/o w s morley & company 11A princes square harroagate north yorkshire HG1 1ND
filed on: 18th, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/05/06 from: c/o w s morley & company 11A princes square harroagate north yorkshire HG1 1ND
filed on: 18th, May 2006
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2005
filed on: 12th, May 2006
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2005
filed on: 12th, May 2006
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return up to Tue, 2nd Aug 2005 with shareholders record
filed on: 2nd, August 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Tue, 2nd Aug 2005 with shareholders record
filed on: 2nd, August 2005
| annual return
|
Free Download
(7 pages)
|
288a |
On Wed, 17th Nov 2004 New director appointed
filed on: 17th, November 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 17th Nov 2004 New director appointed
filed on: 17th, November 2004
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 15th Nov 2004 Director resigned
filed on: 15th, November 2004
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 15th Nov 2004 Director resigned
filed on: 15th, November 2004
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 27th Jul 2004 New director appointed
filed on: 27th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 27th Jul 2004 New secretary appointed;new director appointed
filed on: 27th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 27th Jul 2004 New secretary appointed;new director appointed
filed on: 27th, July 2004
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 27th Jul 2004 New director appointed
filed on: 27th, July 2004
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 72 shares on Wed, 21st Jul 2004. Value of each share 1 £, total number of shares: 73.
filed on: 27th, July 2004
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 72 shares on Wed, 21st Jul 2004. Value of each share 1 £, total number of shares: 73.
filed on: 27th, July 2004
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/07/04 from: kemp house 152-160 city road london EC1V 2NX
filed on: 27th, July 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/07/04 from: kemp house 152-160 city road london EC1V 2NX
filed on: 27th, July 2004
| address
|
Free Download
(1 page)
|
288b |
On Wed, 21st Jul 2004 Secretary resigned
filed on: 21st, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 21st Jul 2004 Director resigned
filed on: 21st, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 21st Jul 2004 Secretary resigned
filed on: 21st, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 21st Jul 2004 Director resigned
filed on: 21st, July 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2004
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2004
| incorporation
|
Free Download
(8 pages)
|