(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 18th March 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 18th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 18th March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 18th March 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th March 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 25th March 2015
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st July 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 18th August 2014
capital
|
|
(AD01) Change of registered office on Wednesday 7th May 2014 from C/O West Pier Studio 65-67 Intergen House 7Th Floor Western Road Hove East Sussex BN3 2JQ England
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st July 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 25th July 2013
capital
|
|
(AD01) Change of registered office on Wednesday 24th July 2013 from Intergen House 65-67 Western Road Hove East Sussex BN3 2JQ United Kingdom
filed on: 24th, July 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Tuesday 28th August 2012 from 38 Holland Road Hove East Sussex BN3 1JL United Kingdom
filed on: 28th, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th June 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 15th May 2012
filed on: 15th, May 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 15th May 2012
filed on: 15th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 12th September 2011.
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 12th September 2011.
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th September 2011 director's details were changed
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th September 2011 director's details were changed
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 9th September 2011.
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 9th September 2011 from 5C Third Avenue Hove East Sussex BN3 2PB United Kingdom
filed on: 9th, September 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed urban outsourcing LIMITEDcertificate issued on 07/09/11
filed on: 7th, September 2011
| change of name
|
Free Download
(3 pages)
|
(CH01) On Monday 5th September 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 18th July 2011.
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, June 2011
| incorporation
|
Free Download
(31 pages)
|