AD01 |
New registered office address 61 Bridge Street Bridge Street Kington HR5 3DJ. Change occurred on 2023-11-14. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 14th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-04-05
filed on: 4th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023-05-16
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-23
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-05
filed on: 3rd, May 2022
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-05-25
filed on: 25th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2021-05-23
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-05-24 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-05
filed on: 21st, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-05-23
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-05
filed on: 27th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-05
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-05-23
filed on: 25th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on 2018-11-09. Company's previous address: Unit 6/a Fountayne Road London N15 4QL England.
filed on: 9th, November 2018
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2018-05-02
filed on: 14th, June 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-23
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 9th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-05-23
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-23
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-04-05
filed on: 23rd, May 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-04-30
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 6/a Fountayne Road London N15 4QL. Change occurred on 2015-12-21. Company's previous address: The Pill Box Uberact Ltd. (Unit 3.10) 115 Coventry Road London Greater London E2 6GG.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-23
filed on: 11th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-11: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-04-05
filed on: 17th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-23
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-23: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-05
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 23 -28 Penn Street London N1 5DL United Kingdom on 2014-03-25
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from the Pill Box Uberact Ltd. (Unit 3.10) 115 Coventry Road London Greater London E2 6GG United Kingdom on 2014-03-25
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Uberact Ltd 3Rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom on 2013-08-28
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-04-05
filed on: 21st, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-04-01
filed on: 18th, April 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-10-01 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-10-25 secretary's details were changed
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-05
filed on: 16th, October 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 25 Newman Street London W1T 1PN United Kingdom on 2012-09-27
filed on: 27th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-04-01
filed on: 5th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 68 Highbank Brighton BN1 5GB on 2012-02-09
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-04-05
filed on: 10th, January 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2011-04-30 to 2011-04-05
filed on: 26th, November 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed dazein LTDcertificate issued on 30/08/11
filed on: 30th, August 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-08-29
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-04-01
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-04-30
filed on: 17th, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-04-01
filed on: 26th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2009-10-01 secretary's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 26th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, April 2009
| incorporation
|
Free Download
(6 pages)
|