(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, December 2022
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, December 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 29th, December 2022
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 085599720003, created on December 5, 2022
filed on: 20th, December 2022
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 085599720001, created on December 5, 2022
filed on: 16th, December 2022
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 085599720002, created on December 5, 2022
filed on: 16th, December 2022
| mortgage
|
Free Download
(29 pages)
|
(AA01) Extension of current accouting period to December 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 4, 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 25th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from September 27, 2020 to September 26, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, August 2019
| capital
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 28, 2018 to September 27, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 30, 2018
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from September 29, 2017 to September 28, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 9th, January 2018
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 13, 2017: 38.00 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 11, 2016
filed on: 11th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to June 7, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 27, 2016: 30.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from September 30, 2015 to September 29, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 31, 2015 to September 30, 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 7, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: August 8, 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 8, 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On August 8, 2014 new director was appointed.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On August 8, 2014 new director was appointed.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 8, 2014: 30.00 GBP
filed on: 22nd, August 2014
| capital
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 31, 2014: 18.00 GBP
filed on: 22nd, August 2014
| capital
|
Free Download
(6 pages)
|
(AP03) On January 31, 2014 - new secretary appointed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 7, 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: May 27, 2014
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 27, 2014 new director was appointed.
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 27, 2014
filed on: 27th, May 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from June 30, 2014 to March 31, 2014
filed on: 17th, March 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on January 27, 2014: 16.00 GBP
filed on: 10th, March 2014
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, January 2014
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on December 18, 2013: 8.00 GBP
filed on: 16th, January 2014
| capital
|
Free Download
(9 pages)
|
(CONNOT) Change of name notice
filed on: 15th, January 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed uniplex consultants LIMITEDcertificate issued on 15/01/14
filed on: 15th, January 2014
| change of name
|
Free Download
(2 pages)
|
(AP01) On January 14, 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 14, 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 14, 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 14, 2014 new director was appointed.
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 12, 2013
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 6, 2013. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 6th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(36 pages)
|