(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, February 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, December 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 7, 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 7, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 16, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 19, 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, September 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, September 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 19, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Loewy House 11 Enterprise Way Aviation Park West Christchurch Dorset BH23 6EW to One Lansdowne Plaza 24 Christchurch Road Bournemouth BH1 3NE on January 22, 2019
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 15, 2018
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 15, 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 19, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 14, 2018
filed on: 15th, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On May 8, 2018 director's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 21, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 22, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 28, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 30, 2015: 1.00 GBP
capital
|
|
(TM01) Director appointment termination date: May 16, 2015
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On July 24, 2014 director's details were changed
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 28, 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 30, 2014 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 30, 2014 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 9, 2014 new director was appointed.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 30, 2014 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed 4COM-unity LIMITEDcertificate issued on 21/05/14
filed on: 21st, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on May 20, 2014 to change company name
change of name
|
|
(AP01) On May 19, 2014 new director was appointed.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085895150002
filed on: 25th, October 2013
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 085895150001
filed on: 12th, October 2013
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|