(AA) Micro company accounts made up to 30th March 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th August 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th March 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th August 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 6th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 30th August 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088195730003, created on 19th November 2019
filed on: 26th, November 2019
| mortgage
|
Free Download
(16 pages)
|
(MR04) Satisfaction of charge 088195730002 in full
filed on: 26th, November 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th August 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 24th May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd September 2018 - the day director's appointment was terminated
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th February 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 28th February 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 28th February 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088195730002, created on 24th February 2017
filed on: 24th, February 2017
| mortgage
|
Free Download
(39 pages)
|
(MR01) Registration of charge 088195730001, created on 20th February 2017
filed on: 21st, February 2017
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 29th February 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st December 2015 to 31st March 2016
filed on: 29th, December 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed urban interior consultants LIMITEDcertificate issued on 01/06/15
filed on: 1st, June 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 28th February 2015 with full list of members
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 13th March 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 18th, December 2013
| incorporation
|
Free Download
(7 pages)
|