CS01 |
Confirmation statement with no updates 2023/07/06
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 11th, July 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 9th, September 2022
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/06
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 28th, September 2021
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/06
filed on: 21st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 5th, January 2021
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/06
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/06
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 26th, April 2019
|
accounts |
Free Download
(28 pages)
|
MR01 |
Registration of charge 073898950009, created on 2018/12/14
filed on: 22nd, December 2018
|
mortgage |
Free Download
(46 pages)
|
MR01 |
Registration of charge 073898950008, created on 2018/12/14
filed on: 20th, December 2018
|
mortgage |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/06
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/06/20 director's details were changed
filed on: 20th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 27th, April 2018
|
accounts |
Free Download
(29 pages)
|
AD01 |
Address change date: 2018/02/05. New Address: 101 st. Martin's Lane London WC2N 4AZ. Previous address: 55 Strand London WC2N 5LR
filed on: 5th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/06
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 9th, June 2017
|
accounts |
Free Download
(30 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 12th, September 2016
|
accounts |
Free Download
(50 pages)
|
CS01 |
Confirmation statement with updates 2016/07/06
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 073898950006, created on 2016/08/03
filed on: 10th, August 2016
|
mortgage |
Free Download
(45 pages)
|
MR01 |
Registration of charge 073898950007, created on 2016/08/03
filed on: 10th, August 2016
|
mortgage |
Free Download
(46 pages)
|
AP01 |
New director appointment on 2016/01/28.
filed on: 2nd, February 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/01/20 - the day director's appointment was terminated
filed on: 2nd, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 12th, October 2015
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2015/07/22 director's details were changed
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/07/22 director's details were changed
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/07/22 director's details were changed
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/07/21 director's details were changed
filed on: 22nd, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/06 with full list of members
filed on: 6th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/07/06
|
capital |
|
MR04 |
Charge 1 satisfaction in full.
filed on: 6th, May 2015
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 073898950002 satisfaction in full.
filed on: 6th, May 2015
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 073898950003, created on 2015/03/24
filed on: 2nd, April 2015
|
mortgage |
Free Download
(62 pages)
|
MR01 |
Registration of charge 073898950004, created on 2015/03/24
filed on: 2nd, April 2015
|
mortgage |
Free Download
(62 pages)
|
MR01 |
Registration of charge 073898950005, created on 2015/03/24
filed on: 2nd, April 2015
|
mortgage |
Free Download
(62 pages)
|
AP01 |
New director appointment on 2014/12/19.
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/12/19 - the day director's appointment was terminated
filed on: 25th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/28 with full list of members
filed on: 29th, September 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/09/29
|
capital |
|
MR01 |
Registration of charge 073898950002, created on 2014/08/20
filed on: 21st, August 2014
|
mortgage |
Free Download
(11 pages)
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 23rd, April 2014
|
accounts |
Free Download
(15 pages)
|
CH01 |
On 2013/08/23 director's details were changed
filed on: 30th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/09/28 with full list of members
filed on: 30th, September 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/09/30
|
capital |
|
AD01 |
Change of registered office on 2013/09/30 from 13 Albermale Street London W1S 4HJ United Kingdom
filed on: 30th, September 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 10th, July 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2012/09/28 with full list of members
filed on: 3rd, October 2012
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, September 2012
|
mortgage |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 29th, June 2012
|
accounts |
Free Download
(15 pages)
|
CERTNM |
Company name changed urbanest uk camley street gp LIMITEDcertificate issued on 20/04/12
filed on: 20th, April 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, April 2012
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/09/28 with full list of members
filed on: 28th, September 2011
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2011/05/12.
filed on: 12th, May 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
2011/05/12 - the day director's appointment was terminated
filed on: 12th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/05/12.
filed on: 12th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/03/02.
filed on: 2nd, March 2011
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2011/12/31. Originally it was 2011/09/30
filed on: 28th, September 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, September 2010
|
incorporation |
Free Download
(35 pages)
|