TM01 |
Wed, 15th Nov 2023 - the day director's appointment was terminated
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 20th Dec 2019
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 20th Dec 2019
filed on: 21st, November 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 15th Nov 2023 - the day director's appointment was terminated
filed on: 21st, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed unaterra consulting LTDcertificate issued on 16/05/23
filed on: 16th, May 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 107763770004, created on Tue, 31st May 2022
filed on: 1st, June 2022
| mortgage
|
Free Download
(65 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 31st May 2022 new director was appointed.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 27th May 2020
filed on: 15th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107763770003, created on Tue, 15th Mar 2022
filed on: 15th, March 2022
| mortgage
|
Free Download
(51 pages)
|
AP01 |
On Tue, 1st Mar 2022 new director was appointed.
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Mon, 22nd Nov 2021. New Address: Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL. Previous address: Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England
filed on: 22nd, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th Nov 2021. New Address: Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL. Previous address: Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL England
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th Nov 2021. New Address: Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL. Previous address: Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England
filed on: 16th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 15th Nov 2021. New Address: Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL. Previous address: Computer House High Street Gateshead NE8 1ET England
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 16th May 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 107763770002, created on Fri, 11th Dec 2020
filed on: 11th, December 2020
| mortgage
|
Free Download
(64 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th May 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 26th May 2020. New Address: Computer House High Street Gateshead NE8 1ET. Previous address: Desklodge House Redcliffe Way Bristol BS1 6NL England
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, January 2020
| resolution
|
Free Download
(20 pages)
|
AP01 |
On Fri, 20th Dec 2019 new director was appointed.
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Fri, 20th Dec 2019
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 107763770001, created on Fri, 20th Dec 2019
filed on: 30th, December 2019
| mortgage
|
Free Download
(63 pages)
|
CH01 |
On Thu, 14th Nov 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Nov 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 14th Nov 2019. New Address: Desklodge House Redcliffe Way Bristol BS1 6NL. Previous address: 4 Barford Exchange Wellesbourne Road Barford Warwick CV35 8AQ England
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 31st Jul 2019: 21.05 GBP
filed on: 29th, October 2019
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Wed, 31st Jul 2019
filed on: 28th, October 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, October 2019
| resolution
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th May 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 5th Jul 2019. New Address: 4 Barford Exchange Wellesbourne Road Barford Warwick CV35 8AQ. Previous address: 11 Ashley Piece Ramsbury Marlborough SN8 2QE United Kingdom
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 4th, July 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Fri, 1st Jun 2018 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jun 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Sep 2017
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2017
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Wed, 17th May 2017: 20.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|