(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed ubs group holdings LIMITEDcertificate issued on 24/01/24
filed on: 24th, January 2024
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 11, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CH01) On July 1, 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 11, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Red House 13 Upton Avenue London E7 9PN England to 168 Hale End Road Woodford Green IG8 9LZ on February 4, 2022
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 120011030002, created on July 21, 2021
filed on: 27th, July 2021
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 120011030001, created on July 7, 2021
filed on: 9th, July 2021
| mortgage
|
Free Download
(83 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 11, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 17, 2019
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 16, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 16, 2020 new director was appointed.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on May 17, 2019: 100.00 GBP
capital
|
|