AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd February 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd February 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, April 2022
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed universal brothers LIMITEDcertificate issued on 22/12/21
filed on: 22nd, December 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Ferndale Lodge Clovelly Drive Minster on Sea Sheerness ME12 2SF England to The London Office 85 Great Portland Street First Floor London W1W 7LT on Tuesday 9th February 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd February 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Monday 5th October 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 5th October 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 5th October 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 5th October 2020
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th January 2020 director's details were changed
filed on: 8th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd December 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th January 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 7th January 2020
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Monday 3rd December 2018
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd December 2017
filed on: 11th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 7th December 2016 director's details were changed
filed on: 26th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ferndale Lodge Valley Drive Minster on Sea Sheerness Kent ME12 2SF England to Ferndale Lodge Clovelly Drive Minster on Sea Sheerness ME12 2SF on Monday 26th December 2016
filed on: 26th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Dreadnought Avenue Minster on Sea Sheerness Kent ME12 3NH to Ferndale Lodge Valley Drive Minster on Sea Sheerness Kent ME12 2SF on Wednesday 4th May 2016
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 21st April 2016 director's details were changed
filed on: 30th, April 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 31st December 2015
filed on: 10th, March 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 7th August 2015.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 3rd December 2014 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 23rd January 2015
capital
|
|
NEWINC |
Company registration
filed on: 3rd, December 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 3rd December 2013
capital
|
|