AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates April 15, 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 18th, January 2023
| accounts
|
Free Download
(11 pages)
|
PSC02 |
Notification of a person with significant control October 19, 2022
filed on: 22nd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 19, 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 19, 2022
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 15, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 7th, January 2022
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed universal transaction processing LIMITEDcertificate issued on 07/01/22
filed on: 7th, January 2022
| change of name
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2021 director's details were changed
filed on: 15th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 1, 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates April 15, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, September 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, September 2020
| incorporation
|
Free Download
(40 pages)
|
SH01 |
Capital declared on July 14, 2020: 104.12 GBP
filed on: 16th, September 2020
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, August 2020
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, August 2020
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 19th, August 2020
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, August 2020
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 24, 2020
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 24, 2020
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 19, 2020 new director was appointed.
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 19, 2020
filed on: 19th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(9 pages)
|
SH02 |
Sub-division of shares on June 6, 2019
filed on: 4th, July 2019
| capital
|
Free Download
(6 pages)
|
AP01 |
On June 6, 2019 new director was appointed.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 6, 2019 new director was appointed.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, March 2019
| mortgage
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(22 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates April 15, 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 084885800001, created on December 28, 2016
filed on: 11th, January 2017
| mortgage
|
Free Download
(89 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to April 15, 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 28, 2016: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Zenith House Cheapside Reading RG1 7AQ to Sapphire Plaza Watlington Street Reading RG1 4RE on October 8, 2015
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to April 15, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 11, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to April 15, 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 22, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on April 22, 2014. Old Address: Zenith House Zenith House Cheapside Reading Berkshire RG1 7AQ England
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 18, 2013. Old Address: 200 Brook Drive Reading RG2 6UB England
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, July 2013
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on June 26, 2013
filed on: 5th, July 2013
| capital
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 3, 2013. Old Address: Peveril One Pin Lane Farnham Common Slough SL2 3RA England
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2014 to December 31, 2013
filed on: 14th, May 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2013
| incorporation
|
Free Download
(8 pages)
|