Date | Description |
2024-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/24, NO UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-08 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-28 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-01 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-21 |
insert address 1 - 3 Skillings Lane,
Brough,
HU15 1BA |
2021-08-21 |
insert alias Urban Angels |
2021-08-21 |
insert index_pages_linkeddomain premiersoftware.co.uk |
2021-08-21 |
insert index_pages_linkeddomain weborchard.co.uk |
2021-08-21 |
insert phone 01482 668 241 |
2021-08-21 |
insert phone 01482 668 576 |
2021-08-21 |
update description |
2021-08-21 |
update primary_contact null => 1 - 3 Skillings Lane,
Brough,
HU15 1BA |
2021-07-19 |
delete address 1 - 3 Skillings Lane,
Brough,
HU15 1BA |
2021-07-19 |
delete alias Urban Angels |
2021-07-19 |
delete index_pages_linkeddomain premiersoftware.co.uk |
2021-07-19 |
delete index_pages_linkeddomain weborchard.co.uk |
2021-07-19 |
delete phone 01482 668 241 |
2021-07-19 |
delete phone 01482 668 576 |
2021-07-19 |
update description |
2021-07-19 |
update primary_contact 1 - 3 Skillings Lane,
Brough,
HU15 1BA => null |
2021-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES |
2021-04-21 |
insert address 1 - 3 Skillings Lane,
Brough,
HU15 1BA |
2021-04-21 |
insert alias Urban Angels |
2021-04-21 |
insert index_pages_linkeddomain premiersoftware.co.uk |
2021-04-21 |
insert index_pages_linkeddomain weborchard.co.uk |
2021-04-21 |
insert phone 01482 668 241 |
2021-04-21 |
insert phone 01482 668 576 |
2021-04-21 |
update description |
2021-04-21 |
update primary_contact null => 1 - 3 Skillings Lane,
Brough,
HU15 1BA |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-25 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-01-19 |
delete address 1 - 3 Skillings Lane,
Brough,
HU15 1BA |
2021-01-19 |
delete alias Urban Angels |
2021-01-19 |
delete index_pages_linkeddomain premiersoftware.co.uk |
2021-01-19 |
delete index_pages_linkeddomain weborchard.co.uk |
2021-01-19 |
delete phone 01482 668 241 |
2021-01-19 |
delete phone 01482 668 576 |
2021-01-19 |
update description |
2021-01-19 |
update primary_contact 1 - 3 Skillings Lane,
Brough,
HU15 1BA => null |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
2020-06-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZRA MCEWAN |
2020-06-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ZRA MCEWAN / 29/05/2020 |
2020-06-02 |
update statutory_documents CESSATION OF KIRSTY JANE LEE AS A PSC |
2020-06-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIRSTY LEE |
2020-06-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIRSTY LEE |
2020-03-05 |
update description |
2020-03-03 |
update statutory_documents 10/07/19 STATEMENT OF CAPITAL GBP 103 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-11 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-23 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-04 |
update statutory_documents DIRECTOR APPOINTED MISS ZARA MCEWAN |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
2018-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE |
2018-05-27 |
delete index_pages_linkeddomain hibustudio.com |
2018-05-27 |
delete index_pages_linkeddomain yell.com |
2018-05-27 |
delete source_ip 93.184.219.4 |
2018-05-27 |
insert address 1 - 3 Skillings Lane,
Brough,
HU15 1BA |
2018-05-27 |
insert index_pages_linkeddomain weborchard.co.uk |
2018-05-27 |
insert source_ip 46.37.190.58 |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-14 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-09-07 |
delete address 1-3 SKILLINGS LANE BROUGH NORTH HUMBERSIDE ENGLAND HU15 1BA |
2017-09-07 |
insert address 650 ANLABY ROAD HULL ENGLAND HU3 6UU |
2017-09-07 |
update registered_address |
2017-08-21 |
update statutory_documents 21/08/17 STATEMENT OF CAPITAL GBP 101 |
2017-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2017 FROM
1-3 SKILLINGS LANE
BROUGH
NORTH HUMBERSIDE
HU15 1BA
ENGLAND |
2017-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES |
2017-08-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY JANE LEE |
2017-05-14 |
insert phone 01482 668 576 |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-31 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-07-08 |
update returns_last_madeup_date 2015-06-03 => 2016-06-03 |
2016-07-08 |
update returns_next_due_date 2016-07-01 => 2017-07-01 |
2016-06-30 |
update statutory_documents 03/06/16 FULL LIST |
2016-05-18 |
insert about_pages_linkeddomain premiersoftware.co.uk |
2016-05-18 |
insert index_pages_linkeddomain premiersoftware.co.uk |
2016-03-04 |
delete source_ip 98.129.229.48 |
2016-03-04 |
insert index_pages_linkeddomain hibustudio.com |
2016-03-04 |
insert index_pages_linkeddomain yell.com |
2016-03-04 |
insert phone 01482 668 241 |
2016-03-04 |
insert source_ip 93.184.219.4 |
2016-03-04 |
update robots_txt_status www.urbanangelshull.co.uk: 404 => 200 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-30 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-09 |
delete address 92 THE STRAY SOUTH CAVE NR HULL EAST YORKSHIRE HU15 2AL |
2015-10-09 |
insert address 1-3 SKILLINGS LANE BROUGH NORTH HUMBERSIDE ENGLAND HU15 1BA |
2015-10-09 |
update registered_address |
2015-09-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2015 FROM
92 THE STRAY
SOUTH CAVE
NR HULL
EAST YORKSHIRE
HU15 2AL |
2015-08-13 |
update returns_last_madeup_date 2014-06-03 => 2015-06-03 |
2015-08-13 |
update returns_next_due_date 2015-07-01 => 2016-07-01 |
2015-07-13 |
update statutory_documents 03/06/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-13 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-03 => 2014-06-03 |
2014-07-07 |
update returns_next_due_date 2014-07-01 => 2015-07-01 |
2014-06-13 |
update statutory_documents 03/06/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-03 => 2013-06-03 |
2013-07-02 |
update returns_next_due_date 2013-07-01 => 2014-07-01 |
2013-06-28 |
update statutory_documents 03/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 9302 - Hairdressing & other beauty treatment |
2013-06-21 |
insert sic_code 96020 - Hairdressing and other beauty treatment |
2013-06-21 |
update returns_last_madeup_date 2011-06-03 => 2012-06-03 |
2013-06-21 |
update returns_next_due_date 2012-07-01 => 2013-07-01 |
2012-12-28 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-06-14 |
update statutory_documents 03/06/12 FULL LIST |
2011-12-20 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-17 |
update statutory_documents 03/06/11 FULL LIST |
2010-12-29 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-07-15 |
update statutory_documents 03/06/10 FULL LIST |
2010-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY JANE LEE / 03/06/2010 |
2010-01-15 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-07-23 |
update statutory_documents RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
2009-01-29 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-07-15 |
update statutory_documents RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
2007-12-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-16 |
update statutory_documents RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS |
2006-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/06 FROM:
75 MAST DRIVE
VICTORIA DOCK
HULL
HU9 1ST |
2006-07-05 |
update statutory_documents RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
2006-06-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2006-01-31 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 |
2005-06-23 |
update statutory_documents RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
2005-01-17 |
update statutory_documents COMPANY NAME CHANGED
THE CUTTING ROOM (HULL) LIMITED
CERTIFICATE ISSUED ON 17/01/05 |
2004-12-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-12-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2004-06-04 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-04 |
update statutory_documents SECRETARY RESIGNED |
2004-06-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |