(TM01) Director's appointment terminated on 2023/12/01
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2023/03/31
filed on: 10th, October 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2023/04/01
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/01/01
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2022/03/31
filed on: 5th, October 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 2022/05/17
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2022/05/17
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/17.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/05/17.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2021/03/31
filed on: 6th, November 2021
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on 2021/08/27.
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2021/08/27
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/08/27
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/08/27.
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2020/03/31
filed on: 17th, February 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Small company accounts made up to 2019/03/31
filed on: 23rd, August 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on 2019/07/15.
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/07/15
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/15.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/07/15
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/15.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2019/07/15
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/15.
filed on: 22nd, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2018/03/31
filed on: 20th, September 2018
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from 1st Floor Rear Dean Bradley House 52 Horseferry Road London SW1P 2AF on 2018/03/06 to 173 Cleveland Street London W1T 6QR
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2017/03/31
filed on: 10th, November 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Small company accounts made up to 2016/03/31
filed on: 1st, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/30
filed on: 15th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 825000.00 GBP is the capital in company's statement on 2016/06/15
capital
|
|
(AA) Small company accounts made up to 2015/03/31
filed on: 24th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/05/30
filed on: 1st, June 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 2014/03/31
filed on: 15th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/30
filed on: 3rd, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 825000.00 GBP is the capital in company's statement on 2014/06/03
capital
|
|
(AD01) Change of registered office on 2013/11/18 from Tower Building 11 York Road London SE1 7NX
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2013/03/31
filed on: 25th, September 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/30
filed on: 29th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to 2012/03/31
filed on: 27th, September 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/05/30
filed on: 8th, June 2012
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 6th, June 2012
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 16th, February 2012
| incorporation
|
Free Download
(15 pages)
|
(AA) Small company accounts made up to 2011/03/31
filed on: 12th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/05/30
filed on: 16th, June 2011
| annual return
|
Free Download
(6 pages)
|
(AP03) On 2011/02/08, company appointed a new person to the position of a secretary
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2011/02/08.
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/02/08
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2010/03/31
filed on: 15th, September 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/05/30
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/05/30 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/05/30 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/05/30 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(SH01) 825000.00 GBP is the capital in company's statement on 2010/03/31
filed on: 13th, April 2010
| capital
|
Free Download
(4 pages)
|
(SH01) 725000.00 GBP is the capital in company's statement on 2009/12/23
filed on: 22nd, January 2010
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 2009/03/31
filed on: 24th, September 2009
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 5th, September 2009
| resolution
|
Free Download
(1 page)
|
(123) Gbp nc 750000/850000/08/09
filed on: 5th, September 2009
| capital
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/07/29 with complete member list
filed on: 29th, July 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 4th, August 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2008/07/17 with complete member list
filed on: 17th, July 2008
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 21st, September 2007
| incorporation
|
Free Download
(15 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 21st, September 2007
| incorporation
|
Free Download
(15 pages)
|
(CERTNM) Company name changed ugam solutions uk LIMITEDcertificate issued on 14/09/07
filed on: 14th, September 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ugam solutions uk LIMITEDcertificate issued on 14/09/07
filed on: 14th, September 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/08/07 from: leigh house lodge 50 london house datchet slough SL3 9JR
filed on: 10th, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/08/07 from: leigh house lodge 50 london house datchet slough SL3 9JR
filed on: 10th, August 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 4th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/03/08
filed on: 4th, August 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 229999 shares from 2007/06/04 to 2007/06/04. Value of each share 1 £, total number of shares: 230000.
filed on: 18th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 229999 shares from 2007/06/04 to 2007/06/04. Value of each share 1 £, total number of shares: 230000.
filed on: 18th, July 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 2007/06/13 Secretary resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/06/13 Secretary resigned
filed on: 13th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, May 2007
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 30th, May 2007
| incorporation
|
Free Download
(21 pages)
|