(AA) Group of companies' accounts made up to 2023-04-30
filed on: 8th, February 2024
| accounts
|
Free Download
(38 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 7th, February 2024
| other
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Uap Limited Albert Close Whitefield Manchester M45 8EH England to Orbital 60 Orbital 60 Dumers Lane Bury BL9 9UE on 2023-10-24
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-09-21
filed on: 11th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2023-07-28
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-07-28
filed on: 28th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-07-18
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(10 pages)
|
(SH20) Statement by Directors
filed on: 8th, June 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, June 2023
| resolution
|
Free Download
(3 pages)
|
(SH19) Statement of Capital on 2023-06-08: 11078.09 GBP
filed on: 8th, June 2023
| capital
|
Free Download
(6 pages)
|
(CAP-SS) Solvency Statement dated 05/06/23
filed on: 8th, June 2023
| insolvency
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 31st, October 2022
| incorporation
|
Free Download
(51 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association, Resolution of allotment of securities
filed on: 31st, October 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2022-10-14: 11078.09 GBP
filed on: 28th, October 2022
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to 2022-04-30
filed on: 24th, September 2022
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates 2022-07-28
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(9 pages)
|
(SH03) Purchase of own shares
filed on: 17th, March 2022
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2021-04-30
filed on: 3rd, October 2021
| accounts
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2021-09-20: 10802.59 GBP
filed on: 1st, October 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-08-01
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 16th, July 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, July 2021
| incorporation
|
Free Download
(50 pages)
|
(AA) Group of companies' accounts made up to 2020-04-30
filed on: 31st, December 2020
| accounts
|
Free Download
|
(SH01) Statement of Capital on 2020-10-31: 10558.25 GBP
filed on: 26th, November 2020
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-08-01
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2019-04-30
filed on: 3rd, January 2020
| accounts
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 2019-07-19: 10199.75 GBP
filed on: 12th, August 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-08-01
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, August 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 25th, July 2019
| resolution
|
Free Download
(52 pages)
|
(AP03) On 2019-05-03 - new secretary appointed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2019-02-28
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Uap Limited Albert Close Whitefield Manchester M45 8EH on 2019-02-28
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2019-08-31 to 2019-04-30
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-01-15: 10000.00 GBP
filed on: 18th, January 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-11-26
filed on: 26th, November 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2018-10-18
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-10-02: 9800.00 GBP
filed on: 12th, October 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-10-02
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-08-23: 9600.00 GBP
filed on: 12th, September 2018
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2018-08-23
filed on: 12th, September 2018
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 12th, September 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, September 2018
| resolution
|
Free Download
(45 pages)
|
(AP01) New director was appointed on 2018-08-23
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018-08-23
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-08-23
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-08-21
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-08-21
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2018-08-21
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2018-08-21
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 114958360002, created on 2018-08-23
filed on: 3rd, September 2018
| mortgage
|
Free Download
(27 pages)
|
(PSC01) Notification of a person with significant control 2018-08-21
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-08-21
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-23
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 114958360001, created on 2018-08-23
filed on: 23rd, August 2018
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Incorporation
filed on: 2nd, August 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 2018-08-02: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|