(CS01) Confirmation statement with updates September 24, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 125112460007, created on March 24, 2023
filed on: 27th, March 2023
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 125112460005, created on March 24, 2023
filed on: 27th, March 2023
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 125112460006, created on March 24, 2023
filed on: 27th, March 2023
| mortgage
|
Free Download
(39 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, February 2023
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 24, 2022
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(MR01) Registration of charge 125112460003, created on December 16, 2021
filed on: 18th, December 2021
| mortgage
|
Free Download
(20 pages)
|
(MR01) Registration of charge 125112460004, created on December 16, 2021
filed on: 18th, December 2021
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 125112460002, created on December 16, 2021
filed on: 16th, December 2021
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 125112460001, created on December 16, 2021
filed on: 16th, December 2021
| mortgage
|
Free Download
(20 pages)
|
(CH01) On November 30, 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 30, 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1D Ansteys Rd Hanham Bristol BS15 3DX United Kingdom to Suite 1 Liberty House South Liberty Lane Bristol BS3 2st on December 6, 2021
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed urban rigger LTDcertificate issued on 30/11/21
filed on: 30th, November 2021
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 24, 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CONNOT) Change of name notice
filed on: 15th, November 2021
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 24, 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On September 23, 2020 new director was appointed.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 23, 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 12, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 24, 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 24, 2020 new director was appointed.
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 16, 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 16, 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2020
| incorporation
|
Free Download
(13 pages)
|