UP THE STREET LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025

View Document

03/03/253 March 2025 Registered office address changed to PO Box 4385, 13064649 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-03

View Document

05/11/245 November 2024 Voluntary strike-off action has been suspended

View Document

05/11/245 November 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 Application to strike the company off the register

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Registered office address changed from Unit 12, Unit 12, Daneside Business Park Riverdane Road Congleton CW12 1UN England to 7 Lower Park Street Congleton CW12 1EH on 2023-12-28

View Document

08/12/238 December 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Registered office address changed from Box 1, 5 Barn Road, Congleton, Cheshire, Box 1 , 5 Barn Road Congleton CW12 1FU England to Unit 12 Daneside Business Park Riverdane Road Congleton CW12 1UN on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from Unit 12 Daneside Business Park Riverdane Road Congleton CW12 1UN England to Unit 12, Unit 12, Daneside Business Park Riverdane Road Congleton CW12 1UN on 2023-08-09

View Document

09/08/239 August 2023 Withdraw the company strike off application

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2021-12-31

View Document

12/07/2212 July 2022 Registered office address changed from , 58 Mill Street, Congleton, CW12 1AG, England to 7 Lower Park Street Congleton CW12 1EH on 2022-07-12

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Certificate of change of name

View Document

06/11/216 November 2021 Cessation of Rachel Neilson- Bird as a person with significant control on 2021-08-01

View Document

06/11/216 November 2021 Termination of appointment of Rachel Neilson- Bird as a director on 2021-11-01

View Document

06/12/206 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company