AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Thursday 16th June 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to Ground Floor 6&7 Eastway Business Village Olivers Place Preston Lancashire PR2 9WT on Thursday 16th June 2022
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 16th June 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 16th June 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th January 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 10th January 2021
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 17th December 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 17th December 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 10th January 2020
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 10th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th January 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 10th January 2016 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Saturday 31st January 2015
filed on: 27th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 10th January 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 3rd October 2014
filed on: 3rd, October 2014
| resolution
|
|
CERTNM |
Company name changed urban butterfly LIMITEDcertificate issued on 03/10/14
filed on: 3rd, October 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, October 2014
| change of name
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 19th September 2014
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 19th September 2014
filed on: 19th, September 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 19th September 2014.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 19th September 2014
filed on: 19th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on Friday 19th September 2014
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, January 2014
| incorporation
|
Free Download
(8 pages)
|