CS01 |
Confirmation statement with updates January 31, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 20, 2023
filed on: 8th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(22 pages)
|
PSC05 |
Change to a person with significant control October 30, 2020
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control October 30, 2020
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 4, 2023
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 9, 2023 new director was appointed.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 9, 2023 new director was appointed.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 16, 2022
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(21 pages)
|
AP01 |
On May 5, 2022 new director was appointed.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 3, 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control February 14, 2022
filed on: 25th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Meridian House 16B Dennyview Road Abbots Leigh Bristol BS8 3RB England to 40 Berkeley Square Bristol BS8 1HP on December 10, 2021
filed on: 10th, December 2021
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed uninest uk LIMITEDcertificate issued on 21/10/21
filed on: 21st, October 2021
| change of name
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2020 to June 30, 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On March 24, 2021 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 24, 2021 new director was appointed.
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 24, 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: July 27, 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5-7 Mandeville Place London W1U 3AY England to Meridian House 16B Dennyview Road Abbots Leigh Bristol BS8 3RB on April 23, 2020
filed on: 23rd, April 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 14th, February 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Old Bailey London EC4M 7BA England to 5-7 Mandeville Place London W1U 3AY on June 20, 2019
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 17th, June 2019
| accounts
|
Free Download
(21 pages)
|
PSC07 |
Cessation of a person with significant control April 17, 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 17, 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 28, 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
On March 2, 2018 new director was appointed.
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 2, 2018
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 3rd, January 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
On July 27, 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Albemarle Street London W1S 4HJ England to 5 Old Bailey London EC4M 7BA on July 27, 2017
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from February 28, 2017 to December 31, 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, February 2016
| incorporation
|
Free Download
(8 pages)
|