PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 31st, October 2023
| accounts
|
Free Download
(45 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 31st, October 2023
| accounts
|
Free Download
(14 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 2023-02-09
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-02-09
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-09
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-14
filed on: 15th, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-06
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-09-29
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-09-29
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-09-08
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-06
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 7th, September 2022
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 7th, September 2022
| accounts
|
Free Download
(44 pages)
|
AD01 |
New registered office address 1 Archway Manchester M15 5QJ. Change occurred on 2022-06-20. Company's previous address: Ukfast Campus 1 Archway Birley Fields Manchester M15 5QJ England.
filed on: 20th, June 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ukfast leaders LIMITEDcertificate issued on 01/06/22
filed on: 1st, June 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2022-05-24
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-24
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-24
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-24
filed on: 30th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 8th, November 2021
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 8th, November 2021
| accounts
|
Free Download
(41 pages)
|
AD01 |
New registered office address Ukfast Campus 1 Archway Birley Fields Manchester M15 5QJ. Change occurred on 2021-08-31. Company's previous address: Ukfast Campus Birley Fields Manchester M15 5QJ United Kingdom.
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-28
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-07-28
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-07-28
filed on: 28th, July 2021
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116475530005, created on 2021-06-17
filed on: 22nd, June 2021
| mortgage
|
Free Download
(131 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 21st, December 2020
| accounts
|
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 21st, December 2020
| accounts
|
Free Download
(14 pages)
|
MR04 |
Satisfaction of charge 116475530003 in full
filed on: 16th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 116475530002 in full
filed on: 16th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 116475530001 in full
filed on: 16th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116475530004, created on 2020-09-08
filed on: 11th, September 2020
| mortgage
|
Free Download
(148 pages)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-05-14
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-14
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-05-14
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 116475530003, created on 2020-05-14
filed on: 18th, May 2020
| mortgage
|
Free Download
(46 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-06
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-05-06
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-01-28
filed on: 28th, January 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address Ukfast Campus Birley Fields Manchester M15 5QJ. Change occurred on 2019-03-06. Company's previous address: One St Peter's Square Manchester M2 3DE United Kingdom.
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2019-10-31 to 2019-12-31
filed on: 6th, March 2019
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116475530002, created on 2019-02-14
filed on: 20th, February 2019
| mortgage
|
Free Download
(75 pages)
|
TM01 |
Director's appointment was terminated on 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 2018-12-20
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 116475530001, created on 2018-12-20
filed on: 21st, December 2018
| mortgage
|
Free Download
(66 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-06
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-12-06
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-12-06
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-06
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 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)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 29th, October 2018
| incorporation
|
Free Download
(24 pages)
|