CS01 |
Confirmation statement with no updates 2023/12/02
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/02
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 13th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/12/02
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/02
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/02
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/02
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 8th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/02
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 80 st Martin's Lane Convent Garden London WC2N 4AA on 2017/05/23 to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/02
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 25th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/02
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/12/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/02
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/12/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/02
filed on: 13th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/01/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/02/06 from C/O Ulm 80 St. Martin's Lane London WC2N 4AA United Kingdom
filed on: 6th, February 2013
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/02/05 from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/02/05 from C/O Ulm 80 St. Martin's Lane London WC2N 4AA United Kingdom
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/02
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012/12/01 director's details were changed
filed on: 5th, February 2013
| officers
|
|
CH01 |
On 2012/08/06 director's details were changed
filed on: 13th, August 2012
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 19th, July 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2012
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2012/06/26 director's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/02
filed on: 26th, June 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2012/06/26
filed on: 26th, June 2012
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/01/12.
filed on: 12th, January 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2011/01/12
filed on: 12th, January 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2010
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|