(CS01) Confirmation statement with updates Thu, 12th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed urban face LTDcertificate issued on 23/02/22
filed on: 23rd, February 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 12th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Oct 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 11th Oct 2016
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Oct 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Oct 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Oct 2016
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Aug 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 1st Jul 2017
filed on: 13th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 6th Jul 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 3 32 Cromer Road Sheringham Norfolk NR26 8RR United Kingdom on Thu, 6th Jul 2017 to 18 Sandy Hill Estate Salt House Holt Norfolk NR25 7XD
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Oct 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On Tue, 6th Oct 2015 new director was appointed.
filed on: 15th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 6th Oct 2015
filed on: 15th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Tue, 6th Oct 2015: 2.00 GBP
capital
|
|