(CS01) Confirmation statement with no updates Thursday 4th January 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th November 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Catton House 18 Main Street Stamford Bridge York YO41 1AB. Change occurred on Tuesday 16th May 2023. Company's previous address: Kitty Hill Bugthorpe York YO41 1QA England.
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 29th November 2022
filed on: 4th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 29th November 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 1st June 2021.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 1st June 2021.
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st June 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 30th April 2021
filed on: 30th, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Monday 12th April 2021
filed on: 12th, April 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 30th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 29th November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th November 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 4th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 29th November 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Kitty Hill Bugthorpe York YO41 1QA. Change occurred on Friday 19th February 2016. Company's previous address: C/O Ian Walker & Co Chartered Accountants the Catalyst Baird Lane Heslington York YO10 5GA.
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st December 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 23rd, September 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed uniapps LIMITEDcertificate issued on 27/08/15
filed on: 27th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st December 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 8th December 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st December 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 13th December 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 1st December 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st December 2012 director's details were changed
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 13th March 2012 from the Ron Cooke Hub Suite 122 Heslington, University of York York YO10 5GE United Kingdom
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 1st, December 2011
| incorporation
|
Free Download
(24 pages)
|