(CS01) Confirmation statement with updates 2023-06-24
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-05-10
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-06-24
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 28th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2021-06-24
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021-06-21
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-06-21 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-06-21 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-06-21
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020-06-24
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-06-24
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019-05-17
filed on: 18th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-05-17
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-05-17 director's details were changed
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 26th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-06-24
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 5 West End Farm West End Silverstone Towcester Northamptonshire NN12 8UY to Unit 2 West End Farm Silverstone Towcester NN12 8UY on 2018-05-22
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 20th, March 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 2017-07-20
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-24
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 28th, March 2017
| accounts
|
Free Download
|
(AR01) Annual return made up to 2016-06-24 with full list of members
filed on: 31st, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-08-31: 100.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2015-06-24 with full list of members
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 9th, March 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-06-24 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-27: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-04-17
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Stables Griffin Farm Conger Lane Toddington LU5 6BT United Kingdom on 2014-04-17
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-04-17
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 085824170001
filed on: 8th, August 2013
| mortgage
|
Free Download
(24 pages)
|
(CERTNM) Company name changed urban technology services LIMITEDcertificate issued on 15/07/13
filed on: 15th, July 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-07-10
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 24th, June 2013
| incorporation
|
Free Download
(43 pages)
|