(MR04) Charge 100040790001 satisfaction in full.
filed on: 26th, February 2024
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 14th February 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 100040790003, created on Tuesday 30th January 2024
filed on: 1st, February 2024
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 100040790002, created on Tuesday 30th January 2024
filed on: 1st, February 2024
| mortgage
|
Free Download
(17 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 28th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 14th February 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 14th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 14th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 26th, October 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 100040790001, created on Friday 29th March 2019
filed on: 3rd, April 2019
| mortgage
|
Free Download
(45 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 28th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 27th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 14th February 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st January 2018, originally was Wednesday 28th February 2018.
filed on: 15th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 22nd September 2017
filed on: 22nd, September 2017
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 10th August 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 10th August 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 2nd August 2017 director's details were changed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd August 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th February 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Tuesday 31st January 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st January 2017 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 91/93 Alma Road Clifton Bristol BS8 2DP United Kingdom to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on Monday 13th February 2017
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed urban creation (alexandra road) LIMITEDcertificate issued on 23/02/16
filed on: 23rd, February 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, February 2016
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 15th February 2016
capital
|
|