CS01 |
Confirmation statement with no updates October 8, 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2023
filed on: 13th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On February 1, 2023 new director was appointed.
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2023
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2023
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 1, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 8, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 1, 2019
filed on: 8th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 1, 2019
filed on: 7th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 28, 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 3, 2018
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 29, 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 9, 2016: 99.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2016
filed on: 29th, December 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed urban interior investments LIMITEDcertificate issued on 29/05/15
filed on: 29th, May 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to February 28, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2014
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2013
| incorporation
|
Free Download
(8 pages)
|