(AA) Dormant company accounts made up to December 30, 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 27, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Unisolutions Ltd, 6-4-3 Alston House White Cross Industrial Estate Lancaster Lancashire LA1 4XF. Change occurred on August 16, 2022. Company's previous address: C/O Unisolutions Ltd, Castle Chambers China Street Lancaster Lancashire LA1 1EX United Kingdom.
filed on: 16th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 1st, August 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 27, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
|
(PSC07) Cessation of a person with significant control May 17, 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 17, 2022
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2021
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Unisolutions Ltd, Castle Chambers China Street Lancaster Lancashire LA1 1EX. Change occurred on February 22, 2021. Company's previous address: 101 Coombe Rise Oadby Leicester LE2 5TZ England.
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 28th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 27, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 16, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 16, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 101 Coombe Rise Oadby Leicester LE2 5TZ. Change occurred on July 31, 2017. Company's previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 31st, July 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 30, 2016
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, December 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on December 31, 2015: 200.00 GBP
capital
|
|