AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 15th Feb 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(15 pages)
|
AP01 |
On Mon, 4th Apr 2022 new director was appointed.
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 4th Apr 2022 new director was appointed.
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 4th Apr 2022 - the day director's appointment was terminated
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 26th Apr 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 101517640001, created on Thu, 17th Mar 2022
filed on: 18th, March 2022
| mortgage
|
Free Download
(55 pages)
|
CH01 |
On Wed, 1st Jan 2020 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ust global investments (uk) private LIMITEDcertificate issued on 28/10/21
filed on: 28th, October 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 26th Oct 2018
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 26th Oct 2018
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 26th Oct 2018
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 23rd Sep 2019 new director was appointed.
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 23rd Sep 2019 - the day director's appointment was terminated
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Apr 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Dec 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 24th Oct 2018. New Address: 2nd Floor 7 Seymour Street Marylebone London W1H 7JW. Previous address: 5th Floor 40 Portman Square London W1H 6LT United Kingdom
filed on: 24th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 26th Apr 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 11th Jun 2018
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 3rd Mar 2017
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 9th, March 2018
| auditors
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 29th, December 2017
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Thu, 28th Apr 2016 new director was appointed.
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 28th Apr 2016 - the day director's appointment was terminated
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 28th Apr 2016 - the day director's appointment was terminated
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 28th Apr 2016 - the day director's appointment was terminated
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 5th May 2016. New Address: 5th Floor 40 Portman Square London W1H 6LT. Previous address: 5 New Street Square London EC4A 3TW United Kingdom
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Apr 2017 to Sat, 31st Dec 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Apr 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2016
| incorporation
|
Free Download
(54 pages)
|