(CS01) Confirmation statement with no updates Fri, 20th Oct 2023
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed unicity ventures LTDcertificate issued on 19/10/21
filed on: 19th, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment terminated on Fri, 1st Oct 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 2nd Oct 2021
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on Wed, 4th Nov 2020 to 27 Old Gloucester Street London WC1N 3AX
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Feb 2020
filed on: 29th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 7th Feb 2020 new director was appointed.
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Feb 2020 new director was appointed.
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 3rd Feb 2020
filed on: 3rd, February 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Jul 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Jul 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 12th Oct 2017 director's details were changed
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 57 Horseshoe Crescent Peatmoor Swindon SN5 5AX United Kingdom on Thu, 12th Oct 2017 to 27 Old Gloucester Street London WC1N 3AX
filed on: 12th, October 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, July 2017
| incorporation
|
Free Download
(10 pages)
|