AD01 |
New registered office address F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB. Change occurred on 2024-02-01. Company's previous address: 1 Chapel Street Warwick CV34 4HL United Kingdom.
filed on: 1st, February 2024
| address
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 19th, July 2023
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 1st, March 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, March 2023
| incorporation
|
Free Download
(20 pages)
|
CH01 |
On 2023-02-22 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-02-22 director's details were changed
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-18
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-11
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2023-01-13
filed on: 20th, February 2023
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2022-12-31: 9857213.00 GBP
filed on: 15th, February 2023
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Chapel Street Warwick CV34 4HL. Change occurred on 2023-01-23. Company's previous address: 24 Old Queen Street London SW1H 9HP United Kingdom.
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-17
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(26 pages)
|
CERTNM |
Company name changed urb-it london LTDcertificate issued on 08/03/22
filed on: 8th, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2022-02-11
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022-02-08 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-05 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-12-17: 5157213.00 GBP
filed on: 19th, January 2022
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 19th, July 2021
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-01
filed on: 11th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-04-01
filed on: 11th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-11
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 2020-11-13
filed on: 16th, February 2021
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-12-31: 2878213.00 GBP
filed on: 3rd, February 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 19th, November 2020
| accounts
|
Free Download
(23 pages)
|
AD01 |
New registered office address 24 Old Queen Street London SW1H 9HP. Change occurred on 2020-11-13. Company's previous address: St. James House 13 Kensington Square London W8 5HD.
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-10-15
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-11
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-11
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-02-25
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-02-25
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-28
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 27th, June 2018
| accounts
|
Free Download
(22 pages)
|
PSC07 |
Cessation of a person with significant control 2018-02-05
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-02-20
filed on: 7th, March 2018
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-11
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-02-14
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-02-14
filed on: 28th, February 2018
| officers
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: 2018-01-22) of a secretary
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2018-02-28 to 2017-12-31
filed on: 6th, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address St. James House 13 Kensington Square London W8 5HD. Change occurred on 2017-12-05. Company's previous address: 5 Upper Montagu Street London Other (Non Us) W1H 2AG England.
filed on: 5th, December 2017
| address
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-19 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 8th, November 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2017-09-15
filed on: 7th, October 2017
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-05
filed on: 7th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-30
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-11
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 11th, February 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-02-11: 5000.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|