GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, December 2023
| dissolution
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 3, 2023
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 22, 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 22, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On July 1, 2019 new director was appointed.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 22, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 21, 2019: 14762.40 GBP
filed on: 21st, February 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 23, 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 9, 2018
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 23, 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 23, 2016
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 22, 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2015
filed on: 18th, January 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 18, 2016: 11481.80 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2014
filed on: 12th, January 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 19, 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 13, 2014: 11481.80 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 28th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2011
filed on: 17th, February 2012
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on May 1, 2011: 10791.40 GBP
filed on: 31st, October 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2011: 10291.40 GBP
filed on: 31st, October 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 1, 2011: 11481.80 GBP
filed on: 31st, October 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 1, 2011: 10798.90 GBP
filed on: 31st, October 2011
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 1, 2011: 11233.90 GBP
filed on: 31st, October 2011
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2010
filed on: 12th, January 2011
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 12, 2010: 10091.40 GBP
filed on: 16th, November 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 12, 2010: 10913.40 GBP
filed on: 12th, November 2010
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 12, 2010: 10913.40 GBP
filed on: 12th, November 2010
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 13, 2010: 4950.00 GBP
filed on: 22nd, September 2010
| capital
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 14th, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed unistar ventures LIMITEDcertificate issued on 14/09/10
filed on: 14th, September 2010
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 9, 2010: 4775.00 GBP
filed on: 1st, September 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
On June 30, 2010 new director was appointed.
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 8, 2010
filed on: 8th, January 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On January 8, 2010 new director was appointed.
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 8, 2010 new director was appointed.
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 6, 2010. Old Address: 788-790 Finchley Road London NW11 7TJ United Kingdom
filed on: 6th, January 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 6, 2010
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2010 new director was appointed.
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2009
| incorporation
|
Free Download
(21 pages)
|