(CS01) Confirmation statement with no updates 2024/01/30
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 26th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed urban aspects construction LTDcertificate issued on 23/08/23
filed on: 23rd, August 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/30
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 25th, October 2022
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 094152400002 satisfaction in full.
filed on: 21st, February 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/01/30
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/10/18
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/10/18 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 20th, October 2021
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 094152400002, created on 2021/04/09
filed on: 15th, April 2021
| mortgage
|
Free Download
(37 pages)
|
(MR01) Registration of charge 094152400001, created on 2021/03/29
filed on: 29th, March 2021
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with updates 2021/01/30
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/10/20 director's details were changed
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/10/20
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 26th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/01/30
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/10/07 director's details were changed
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 24th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/03/11. New Address: 7 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL. Previous address: The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX England
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/03/08
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/01/30
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 21st, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/01/30
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 20th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2017/06/23 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/06/23
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/01/30
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 20th, October 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2016/05/18. New Address: The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX. Previous address: 39 Pure Offices Hatherley Lane Cheltenham GL51 6SH United Kingdom
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/01/30 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015/10/20 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, January 2015
| incorporation
|
Free Download
(27 pages)
|