AA |
Small-sized company accounts made up to 2022/12/31
filed on: 19th, September 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
2023/07/21 - the day director's appointment was terminated
filed on: 21st, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period extended to 2021/12/31. Originally it was 2021/08/31
filed on: 9th, November 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/01/15.
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
TM02 |
2020/12/04 - the day secretary's appointment was terminated
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 8th, August 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2019/01/07 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/07 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/01/07 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
2019/01/06 - the day secretary's appointment was terminated
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/01/07. New Address: Coxford Farm Depot Overton Road Micheldever Winchester SO21 3AN. Previous address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2019/01/06
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 30th, May 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2018/02/21. New Address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Previous address: Suite 4 Blandel Bridge House 56 Sloane Square London SW1W 8AX
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2018/02/21
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2018/02/21 - the day secretary's appointment was terminated
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/10/16
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
2017/10/17 - the day secretary's appointment was terminated
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 2016/09/27
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2016/09/27 - the day secretary's appointment was terminated
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/10 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
2015/06/19 - the day director's appointment was terminated
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 27th, October 2015
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 27th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/01/10 with full list of members
filed on: 4th, February 2015
| annual return
|
|
AA01 |
Current accounting period shortened to 2015/08/31, originally was 2016/01/31.
filed on: 4th, February 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 31st, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/01/10 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/30
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/01/31
filed on: 25th, October 2013
| accounts
|
Free Download
(11 pages)
|
TM02 |
2013/09/20 - the day secretary's appointment was terminated
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2013/09/20
filed on: 20th, September 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/09/20 from 18 South Street Mayfair London W1K 1DG United Kingdom
filed on: 20th, September 2013
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, July 2013
| resolution
|
Free Download
(29 pages)
|
AR01 |
Annual return drawn up to 2013/01/10 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(8 pages)
|
TM01 |
2012/05/03 - the day director's appointment was terminated
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/05/03 - the day director's appointment was terminated
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/04/12.
filed on: 12th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/04/12.
filed on: 12th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/04/12.
filed on: 12th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/04/12.
filed on: 12th, April 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed uniquepad LIMITEDcertificate issued on 21/03/12
filed on: 21st, March 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/03/21
change of name
|
|
SH01 |
2.00 GBP is the capital in company's statement on 2012/01/10
filed on: 11th, January 2012
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/01/10
filed on: 11th, January 2012
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, January 2012
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
AP02 |
New member appointment on 2012/01/10.
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2012/01/10
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/01/10 - the day director's appointment was terminated
filed on: 10th, January 2012
| officers
|
Free Download
(1 page)
|
TM02 |
2012/01/10 - the day secretary's appointment was terminated
filed on: 10th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/01/10 - the day director's appointment was terminated
filed on: 10th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/01/10.
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|