(AA) Small-sized company accounts made up to 31st December 2022
filed on: 12th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 25th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st September 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd September 2022. New Address: Ground Floor (Front) 327 Fulham Road London SW10 9QL. Previous address: 38 Craven Street London WC2N 5NG England
filed on: 2nd, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On 1st September 2022 director's details were changed
filed on: 2nd, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 28th July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 19th July 2021
filed on: 20th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st October 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st October 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 25th October 2019 - the day director's appointment was terminated
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 28th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st October 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 29th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 31st October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 31st March 2017 - the day director's appointment was terminated
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(TM01) 31st March 2017 - the day director's appointment was terminated
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th February 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st December 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 28th February 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 1st December 2016
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st August 2016. New Address: 38 Craven Street London WC2N 5NG. Previous address: 1st Floor Victory House 99-101 Regent Street London W1B 4EZ
filed on: 31st, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th February 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 11th January 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th January 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 19th February 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th March 2015: 5000.00 GBP
capital
|
|
(CH01) On 11th March 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th March 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th March 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed urban outdoor uk LIMITEDcertificate issued on 08/01/15
filed on: 8th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 19th February 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st March 2014: 25000000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 19th February 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 19th February 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 28th February 2011
filed on: 26th, July 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) 24th June 2011 - the day director's appointment was terminated
filed on: 24th, June 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 24th June 2011
filed on: 24th, June 2011
| address
|
Free Download
(1 page)
|
(TM01) 24th June 2011 - the day director's appointment was terminated
filed on: 24th, June 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 19th February 2011 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ United Kingdom on 2nd February 2011
filed on: 2nd, February 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 19th, February 2010
| incorporation
|
Free Download
(31 pages)
|