AA |
Full accounts for the period ending 31st December 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(35 pages)
|
AD01 |
Address change date: 5th July 2022. New Address: 14-21 Rushworth Street London SE1 0RB. Previous address: Floor 2, the Caxton 1 Brewer's Green London SW1H 0RH
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th January 2022
filed on: 24th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
21st January 2022 - the day director's appointment was terminated
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(40 pages)
|
TM01 |
11th March 2021 - the day director's appointment was terminated
filed on: 19th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(39 pages)
|
AP01 |
New director was appointed on 11th March 2021
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 21st, January 2020
| accounts
|
Free Download
(39 pages)
|
AD01 |
Address change date: 13th September 2019. New Address: Floor 2, the Caxton 1 Brewer’S Green London SW1H 0RH. Previous address: Thomas House 84 Eccleston Square London SW1V 1PX England
filed on: 13th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th June 2019. New Address: Thomas House 84 Eccleston Square London SW1V 1PX. Previous address: Thomas House 84 Ecclestone Square London SW1V 1PX
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
29th March 2019 - the day director's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2019
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 3rd, December 2018
| accounts
|
Free Download
(35 pages)
|
CH01 |
On 13th November 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th November 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, November 2018
| resolution
|
Free Download
(35 pages)
|
AP03 |
New secretary appointment on 17th October 2018
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th August 2018. New Address: Thomas House 84 Ecclestone Square London SW1V 1PX. Previous address: Unilever House 100 Victoria Embankment London EC4Y 0DY United Kingdom
filed on: 7th, August 2018
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed unilever bcs uk services LIMITEDcertificate issued on 30/07/18
filed on: 30th, July 2018
| change of name
|
Free Download
(3 pages)
|
TM02 |
2nd July 2018 - the day secretary's appointment was terminated
filed on: 3rd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
25th June 2018 - the day director's appointment was terminated
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
25th June 2018 - the day director's appointment was terminated
filed on: 27th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd June 2018
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
22nd June 2018 - the day secretary's appointment was terminated
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
TM02 |
5th June 2018 - the day secretary's appointment was terminated
filed on: 5th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
5th April 2018 - the day director's appointment was terminated
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th October 2017
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(35 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(33 pages)
|
AP03 |
New secretary appointment on 16th September 2016
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 16th September 2016
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th September 2016
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(6 pages)
|
TM02 |
23rd February 2016 - the day secretary's appointment was terminated
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
TM02 |
31st December 2015 - the day secretary's appointment was terminated
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd July 2015: 101.00 GBP
filed on: 20th, July 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
18th June 2015 - the day director's appointment was terminated
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
18th June 2015 - the day director's appointment was terminated
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 25th, June 2015
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2nd June 2015: 2.00 GBP
filed on: 25th, June 2015
| capital
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2nd June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 30th, April 2015
| accounts
|
Free Download
|
AD01 |
Address change date: 30th April 2015. New Address: Unilever House 100 Victoria Embankment London EC4Y 0DY. Previous address: Unilever House 100 Victoria Embankment London EC4Y 0DY United Kingdom
filed on: 30th, April 2015
| address
|
Free Download
|
TM01 |
29th April 2015 - the day director's appointment was terminated
filed on: 30th, April 2015
| officers
|
Free Download
|
AP01 |
New director was appointed on 29th April 2015
filed on: 30th, April 2015
| officers
|
Free Download
|
AP01 |
New director was appointed on 29th April 2015
filed on: 30th, April 2015
| officers
|
Free Download
|
TM02 |
29th April 2015 - the day secretary's appointment was terminated
filed on: 30th, April 2015
| officers
|
Free Download
|
AP03 |
New secretary appointment on 29th April 2015
filed on: 30th, April 2015
| officers
|
Free Download
|
AP03 |
New secretary appointment on 29th April 2015
filed on: 30th, April 2015
| officers
|
Free Download
|
CERTNM |
Company name changed hackunusedco no.11 LIMITEDcertificate issued on 29/04/15
filed on: 29th, April 2015
| change of name
|
Free Download
|
CERTNM |
Company name changed unilever bcs uk LIMITEDcertificate issued on 01/04/15
filed on: 1st, April 2015
| change of name
|
|
NEWINC |
Incorporation
filed on: 23rd, March 2015
| incorporation
|
Free Download
(42 pages)
|