CS01 |
Confirmation statement with no updates 2024/01/11
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/11
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/11
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 30th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/11
filed on: 20th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/03/20.
filed on: 20th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 11th, October 2020
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2020/05/27
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/04/30
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2020/04/30
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/11
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 27th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/01/11
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 21st, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/01/11
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 15th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/01/11
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
On 2017/01/24, company appointed a new person to the position of a secretary
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 73B Blythe Vale London SE6 4NN
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2017/01/19
filed on: 19th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 15th, January 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/11
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2016/06/28
filed on: 28th, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 100B Crown House North Circular Road Park Royal NW10 7PN on 2016/06/28 to 73B Bylthe Vale London SE6 4NN
filed on: 28th, June 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 26th, October 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/11
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/01/31
filed on: 17th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/11
filed on: 3rd, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/01/31
filed on: 31st, October 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/11
filed on: 7th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/01/31
filed on: 11th, October 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/11
filed on: 22nd, January 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed unity care and training consultance LTDcertificate issued on 18/11/11
filed on: 18th, November 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, September 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/06/13.
filed on: 13th, June 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/04/18
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, January 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|