- Company Overview for URBAN MASSAGE LTD (08771289)
- Filing history for URBAN MASSAGE LTD (08771289)
- People for URBAN MASSAGE LTD (08771289)
- Charges for URBAN MASSAGE LTD (08771289)
- Registers for URBAN MASSAGE LTD (08771289)
- More for URBAN MASSAGE LTD (08771289)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
10 Nov 2017 | PSC02 | Notification of Urban Massage Holding Limited as a person with significant control on 9 January 2017 | |
10 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 10 November 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from Annex, Friars Bridge Court Blackfriars Road London SE1 8NZ England to Annex, Friars Bridge Court 41 - 43 Blackfriars Road London SE1 8NZ on 31 October 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from 1st Floor 133 Great Suffolk Street Borough London SE1 1PP England to Annex, Friars Bridge Court Blackfriars Road London SE1 8NZ on 31 October 2017 | |
09 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
18 Apr 2017 | MR01 | Registration of charge 087712890001, created on 31 March 2017 | |
17 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2017 | SH08 | Change of share class name or designation | |
18 Jan 2017 | TM01 | Termination of appointment of Antoine Benjamin Nussenbaum as a director on 9 January 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Eileen Burbidge as a director on 9 January 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Giles Williams as a director on 9 January 2017 | |
08 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
22 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 16 August 2016
|
|
18 Sep 2016 | AP01 | Appointment of Mr Antoine Benjamin Nussenbaum as a director on 16 August 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 May 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
22 Feb 2016 | AD01 | Registered office address changed from 3B New Broadway Ealing London W5 5AW to 1st Floor 133 Great Suffolk Street Borough London SE1 1PP on 22 February 2016 | |
06 Jan 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
06 Jan 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
10 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 5 June 2015
|
|
10 Jun 2015 | RESOLUTIONS |
Resolutions
|