(CS01) Confirmation statement with no updates Thursday 6th July 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 8th, July 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(34 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(33 pages)
|
(CS01) Confirmation statement with no updates Monday 6th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 079320640006, created on Friday 14th December 2018
filed on: 22nd, December 2018
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 079320640005, created on Friday 14th December 2018
filed on: 20th, December 2018
| mortgage
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with no updates Friday 6th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 20th June 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(30 pages)
|
(AD01) Registered office address changed from 55 Strand London WC2N 5LR to 101 st. Martin's Lane London WC2N 4AZ on Monday 5th February 2018
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 6th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(30 pages)
|
(MR01) Registration of charge 079320640003, created on Thursday 28th July 2016
filed on: 1st, August 2016
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 079320640004, created on Thursday 28th July 2016
filed on: 1st, August 2016
| mortgage
|
Free Download
(46 pages)
|
(CS01) Confirmation statement with updates Wednesday 6th July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 12th, July 2016
| accounts
|
Free Download
(27 pages)
|
(AP01) New director appointment on Thursday 28th January 2016.
filed on: 2nd, February 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 20th January 2016
filed on: 2nd, February 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 6th July 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
(AR01) Annual return made up to Sunday 1st February 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Friday 19th December 2014
filed on: 23rd, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 1st February 2014 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st February 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st February 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 19th December 2014.
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to Saturday 1st February 2014 with full list of members
filed on: 3rd, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 3rd February 2014
capital
|
|
(AD01) Change of registered office on Thursday 24th October 2013 from 13 Albermale Street London W1S 4HJ United Kingdom
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 079320640001
filed on: 5th, August 2013
| mortgage
|
Free Download
(53 pages)
|
(MR01) Registration of charge 079320640002
filed on: 5th, August 2013
| mortgage
|
Free Download
(53 pages)
|
(AA) Full accounts data made up to Monday 31st December 2012
filed on: 10th, July 2013
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 26th, June 2013
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 26th, June 2013
| incorporation
|
Free Download
(27 pages)
|
(AR01) Annual return made up to Friday 1st February 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(6 pages)
|
(CERTNM) Company name changed urbanest uk westminster place GP1 LIMITEDcertificate issued on 10/10/12
filed on: 10th, October 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Wednesday 10th October 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed urbanest uk westminster place gp LIMITEDcertificate issued on 20/04/12
filed on: 20th, April 2012
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 20th, April 2012
| change of name
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Monday 31st December 2012, originally was Thursday 28th February 2013.
filed on: 12th, April 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, February 2012
| incorporation
|
Free Download
(37 pages)
|