(AA) Small company accounts made up to Fri, 31st Mar 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(13 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 071640570002, created on Mon, 4th Dec 2023
filed on: 5th, December 2023
| mortgage
|
Free Download
(71 pages)
|
(PSC05) Change to a person with significant control Wed, 29th Nov 2023
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom on Wed, 29th Nov 2023 to 1 Finsbury Avenue London EC2M 2PF
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 22nd Feb 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 31st Mar 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(12 pages)
|
(CERTNM) Company name changed uc network solutions LIMITEDcertificate issued on 12/05/22
filed on: 12th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Tue, 22nd Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Wed, 31st Mar 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(12 pages)
|
(PSC05) Change to a person with significant control Fri, 24th Sep 2021
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor, 16 st. Clare Street London EC3N 1LQ England on Fri, 24th Sep 2021 to Unit 1B 1 Finsbury Avenue London EC2M 2PG
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 30th Jun 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 12th Mar 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 12th Mar 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, April 2021
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, April 2021
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 071640570001, created on Fri, 12th Mar 2021
filed on: 16th, March 2021
| mortgage
|
Free Download
(57 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tue, 20th Oct 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 20th Oct 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Nov 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 5th Nov 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Arthur House Petersfield Avenue Slough Berkshire SL2 5DU on Mon, 16th Nov 2020 to 1st Floor, 16 st. Clare Street London EC3N 1LQ
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Feb 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Feb 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Feb 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 6th Apr 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 12th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Feb 2016
filed on: 5th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd Feb 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 8th Apr 2015: 110.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 22nd Feb 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 26th Feb 2014: 110.00 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 22nd Feb 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 22nd Feb 2012
filed on: 20th, March 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Mon, 19th Mar 2012
filed on: 19th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed evolution training academy LTD.certificate issued on 28/06/11
filed on: 28th, June 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 17th Jun 2011 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 28th, June 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 22nd Feb 2011
filed on: 21st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2011
filed on: 15th, May 2010
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 6th Apr 2010. Old Address: 71 Elmshott Lane Berkshire Slough SL15QU England
filed on: 6th, April 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2010
| incorporation
|
Free Download
(8 pages)
|