AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, April 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, October 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, June 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2020-08-31
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 2nd, April 2020
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2019-05-03 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2019-04-29 director's details were changed
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 4th, April 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 17th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-05
filed on: 21st, March 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-03-21: 100000.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-06-30
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-05
filed on: 29th, April 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2015-04-29: 100000.00 GBP
capital
|
|
AP03 |
Appointment (date: 2014-12-16) of a secretary
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-12-18 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, December 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed urban originals LTDcertificate issued on 01/12/14
filed on: 1st, December 2014
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-12-01
filed on: 1st, December 2014
| resolution
|
|
SH01 |
Statement of Capital on 2014-06-24: 100000.00 GBP
filed on: 14th, November 2014
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 29th, July 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2015-02-28 to 2014-12-31
filed on: 21st, July 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-12-31: 97162.00 GBP
filed on: 26th, March 2014
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-05
filed on: 7th, March 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2013-12-31: 100000.00 GBP
filed on: 10th, February 2014
| capital
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-01-29
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-28
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-28
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-27
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, January 2014
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 16th, January 2014
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2013-12-24
filed on: 24th, December 2013
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 24th, December 2013
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-02-28
filed on: 14th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-05
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-02-28
filed on: 22nd, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-05
filed on: 7th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2011-02-28
filed on: 10th, October 2011
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011-06-23
filed on: 23rd, June 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 23rd, June 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-05
filed on: 3rd, June 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-06-02
filed on: 2nd, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-05-12
filed on: 12th, May 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2011-04-27
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Midstall Randolphs Farm Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EL United Kingdom on 2011-04-27
filed on: 27th, April 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed clearwater chase executve recruitment LTDcertificate issued on 23/02/10
filed on: 23rd, February 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, February 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-02-09
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-02-09
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 112 Riddings Road Timperley Altrincham Greater Manchester WA15 6BU England on 2010-02-09
filed on: 9th, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, February 2010
| incorporation
|
Free Download
(21 pages)
|