(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to October 31, 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 18th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 12, 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On April 12, 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Freshford House Redcliffe Way Bristol BS1 6NL. Change occurred on October 20, 2017. Company's previous address: 6th Floor One Redcliff Street Bristol BS1 6NP England.
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On March 31, 2017 new director was appointed.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 31, 2017 new director was appointed.
filed on: 28th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 6th Floor One Redcliff Street Bristol BS1 6NP. Change occurred on August 10, 2016. Company's previous address: C/O Neil Houghton Accounting Ltd 21G Somerset Square Nailsea Bristol BS48 1RQ.
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 19th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2013
filed on: 25th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2012
filed on: 3rd, May 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 2nd, August 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 27th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2012 to April 30, 2011
filed on: 19th, April 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 11, 2010. Old Address: 4 Station Close Backwell Bristol BS48 1TJ
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2010
filed on: 27th, April 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 29th, March 2010
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed urbina (rome) LIMITEDcertificate issued on 03/08/09
filed on: 1st, August 2009
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 10th, June 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to May 6, 2009 - Annual return with full member list
filed on: 6th, May 2009
| annual return
|
Free Download
(5 pages)
|
(288b) On January 7, 2009 Appointment terminated director
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to May 9, 2008 - Annual return with full member list
filed on: 9th, May 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 23rd, April 2008
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 18th, June 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 18th, June 2007
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to April 30, 2007 - Annual return with full member list
filed on: 30th, April 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to April 30, 2007 - Annual return with full member list
filed on: 30th, April 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Director's particulars changed
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 18th, January 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/07 to 31/01/07
filed on: 15th, August 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/07 to 31/01/07
filed on: 15th, August 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 201 shares on May 17, 2006. Value of each share 1 £, total number of shares: 401.
filed on: 12th, June 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 201 shares on May 17, 2006. Value of each share 1 £, total number of shares: 401.
filed on: 12th, June 2006
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 1st, June 2006
| resolution
|
Free Download
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, June 2006
| resolution
|
Free Download
(15 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 1st, June 2006
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, June 2006
| resolution
|
Free Download
(15 pages)
|
(288a) On May 31, 2006 New director appointed
filed on: 31st, May 2006
| officers
|
Free Download
(2 pages)
|
(288a) On May 31, 2006 New director appointed
filed on: 31st, May 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2006
| incorporation
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2006
| incorporation
|
Free Download
(22 pages)
|