(CS01) Confirmation statement with no updates 2023/12/22
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 6th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/12/22
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 14th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/22
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/06/30
filed on: 16th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/22
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 11th, March 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/12/31
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/31.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/22
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018/12/22
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 19th, November 2018
| accounts
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 6th, July 2018
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 6th, July 2018
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 21/06/18
filed on: 6th, July 2018
| insolvency
|
Free Download
(1 page)
|
(SH19) 1.00 GBP is the capital in company's statement on 2018/07/06
filed on: 6th, July 2018
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/12/22
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2018/06/30. Originally it was 2017/12/31
filed on: 20th, November 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/16.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/11/16
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 2017/11/16, company appointed a new person to the position of a secretary
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017/09/15 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/22
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/22
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 9400000.00 GBP is the capital in company's statement on 2016/01/06
capital
|
|
(AP01) New director appointment on 2015/02/02.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 9400000.00 GBP is the capital in company's statement on 2015/02/02
filed on: 25th, February 2015
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2015/02/02
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2015/02/02
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unipart House Garsington Road Cowley Oxford OX4 2PG United Kingdom on 2015/02/25 to Ashburton Park Wheel Forge Way Trafford Park Manchester M17 1EH
filed on: 25th, February 2015
| address
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, February 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed lucchini unipart rail LIMITEDcertificate issued on 06/02/15
filed on: 6th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 22nd, December 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/22
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|