(AA) Micro company accounts made up to 2023-05-31
filed on: 30th, March 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-11-11
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-11
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Niddry Lodge 51 Holland Street London W8 7JB. Change occurred on 2022-05-06. Company's previous address: 51, Niddry Lodge Holland Street London W8 7JB England.
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 51, Niddry Lodge Holland Street London W8 7JB. Change occurred on 2022-05-06. Company's previous address: 27 Old Gloucester Street London WC1N 3AX England.
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-11-11
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 25th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2021-03-30 director's details were changed
filed on: 30th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-11
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-11
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 27 Old Gloucester Street London WC1N 3AX. Change occurred on 2019-03-12. Company's previous address: 8 Devonshire Square London EC2M 4PL England.
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-15
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Devonshire Square London EC2M 4PL. Change occurred on 2018-12-05. Company's previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom.
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-02
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2018-03-05
filed on: 5th, March 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-02-05
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-02-05
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-02-05
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed uni comp care LTDcertificate issued on 20/11/17
filed on: 20th, November 2017
| change of name
|
Free Download
(2 pages)
|
(CH01) On 2017-10-06 director's details were changed
filed on: 6th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-10-06
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-04
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-05-06 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-05-06 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, May 2016
| incorporation
|
Free Download
(27 pages)
|