(CS01) Confirmation statement with no updates October 5, 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 18th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 345 4 Blenheim Court Peppercorn Close Peterborough PE1 2DU England to Office 2 1st Floor, Building No.1,Flag Business Centre, Flag Business Exchange, Vicarage Farm Road Peterborough PE1 5TX on May 16, 2023
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(CH03) On May 16, 2023 secretary's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(1 page)
|
(CH01) On May 16, 2023 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 16, 2023
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed unicard smart solutions uk LIMITEDcertificate issued on 21/04/23
filed on: 21st, April 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates October 6, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 235 Addiscombe Road Croydon Surrey CR0 6SQ England to Suite 345 4 Blenheim Court Peppercorn Close Peterborough PE1 2DU on February 21, 2022
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On February 21, 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On February 21, 2022 secretary's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 21, 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 8, 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 9, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 27, 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 27, 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 202 Hendon Way London NW4 3NE England to 235 Addiscombe Road Croydon Surrey CR0 6SQ on November 27, 2019
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 10, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Blackbird Hill Kingsbury London NW9 8RS England to 202 Hendon Way London NW4 3NE on February 7, 2019
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On February 6, 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 10, 2018
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On April 11, 2018 secretary's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On April 11, 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Second Floor, Part B, 71a South End Croydon Surrey CR0 1BF England to 35 Blackbird Hill Kingsbury London NW9 8RS on January 9, 2018
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 10, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Blackbird Hill Kingsbury London NW9 8RS England to Second Floor, Part B, 71a South End Croydon Surrey CR0 1BF on May 31, 2017
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 9, 2017
filed on: 9th, May 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates January 16, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX to 35 Blackbird Hill Kingsbury London NW9 8RS on November 28, 2016
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 16, 2016 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 215 Davidson Road Croydon CR0 6DP to Kemp House, 152-160 City Road London EC1V 2NX on June 30, 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 16, 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 129 Sachfield Drive Chafford Hundred Grays Essex RM16 6QW United Kingdom to 215 Davidson Road Croydon CR0 6DP on November 18, 2014
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 13, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(18 pages)
|
(SH01) Capital declared on May 15, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on May 1, 2014. Old Address: 2 George Street Grays Essex RM17 6LY
filed on: 1st, May 2014
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 25, 2013. Old Address: 112 Browning Road London E12 6RD England
filed on: 25th, September 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, January 2013
| incorporation
|
Free Download
(25 pages)
|