(CS01) Confirmation statement with no updates Sat, 11th Nov 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 2nd, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Nov 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Nov 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Nov 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 10th Nov 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Jul 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 20th Jul 2022
filed on: 25th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 18th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 3rd, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Nov 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Sparks Yard 18 Tarrant Street Arundel BN18 9DJ England on Fri, 11th Oct 2019 to Newland House Withypool Exmoor Somerset TA24 7QX
filed on: 11th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 4th Apr 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lower Farm Madehurst Road Madehurst Arundel BN18 0NU England on Wed, 20th Feb 2019 to Sparks Yard 18 Tarrant Street Arundel BN18 9DJ
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 5th Jan 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 5th Jan 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Apr 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Boathouse 19 River Road Arundel West Sussex BN18 9EY England on Thu, 31st Aug 2017 to Lower Farm Madehurst Road Madehurst Arundel BN18 0NU
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 4th Apr 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Lower Farm Madehurst Road Madehurst Arundel West Sussex BN18 0NU on Mon, 16th Jan 2017 to The Boathouse 19 River Road Arundel West Sussex BN18 9EY
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 4th Oct 2016
filed on: 4th, October 2016
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075905630003, created on Mon, 27th Jun 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(47 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Apr 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075905630002, created on Wed, 6th Apr 2016
filed on: 6th, April 2016
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 4th Apr 2015
filed on: 30th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Thu, 30th Apr 2015: 100.00 GBP
capital
|
|
(MR01) Registration of charge 075905630001, created on Mon, 5th Jan 2015
filed on: 9th, January 2015
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 4th Apr 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 22nd Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 4th Apr 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed urban terrier LIMITEDcertificate issued on 03/10/12
filed on: 3rd, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 2nd Oct 2012 to change company name
change of name
|
|
(AD01) Company moved to new address on Tue, 2nd Oct 2012. Old Address: City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ England
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Apr 2012
filed on: 18th, April 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(21 pages)
|