PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 31st, October 2023
| accounts
|
Free Download
(21 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 31st, October 2023
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 17th, October 2023
| accounts
|
Free Download
(45 pages)
|
AP01 |
New director was appointed on 2023-06-30
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-02-09
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-02-09
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-11-14
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-06
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-06
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-09-08
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 8th, September 2022
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 8th, September 2022
| accounts
|
Free Download
(44 pages)
|
AD01 |
Registered office address changed from Ukfast Campus 1 Archway Birley Fields Manchester M15 5QJ England to 1 Archway Manchester M15 5QJ on 2022-05-31
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-24
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ukfast group LIMITEDcertificate issued on 25/05/22
filed on: 25th, May 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2021-12-21
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 19th, November 2021
| accounts
|
Free Download
(13 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 19th, November 2021
| accounts
|
Free Download
(41 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, November 2021
| accounts
|
Free Download
(41 pages)
|
AD01 |
Registered office address changed from Ukfast Campus Birley Fields Manchester M15 5QJ United Kingdom to Ukfast Campus 1 Archway Birley Fields Manchester M15 5QJ on 2021-08-31
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-29
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-07-29
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-07-29
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2020-11-23
filed on: 23rd, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 7th, October 2020
| accounts
|
Free Download
(39 pages)
|
AP01 |
New director was appointed on 2020-09-07
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, May 2020
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, May 2020
| incorporation
|
Free Download
(34 pages)
|
TM01 |
Director appointment termination date: 2020-05-06
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-06
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-02
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2019-09-27 - new secretary appointed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2019-09-27
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-04-10
filed on: 10th, April 2019
| resolution
|
Free Download
(3 pages)
|
AP03 |
On 2019-03-04 - new secretary appointed
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-09-30 to 2019-12-31
filed on: 6th, March 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Ukfast Campus Birley Fields Manchester M15 5QJ on 2019-03-06
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2018-12-20
filed on: 29th, January 2019
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 21st, January 2019
| resolution
|
Free Download
(71 pages)
|
SH01 |
Statement of Capital on 2018-12-20: 9500.00 GBP
filed on: 14th, January 2019
| capital
|
Free Download
(17 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, January 2019
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-20
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-12-20
filed on: 4th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-20
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-20
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-20
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-06
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-12-06
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-06
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-06
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-12-06
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-12-06
filed on: 6th, December 2018
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, September 2018
| incorporation
|
Free Download
(25 pages)
|