(PSC02) Notification of a person with significant control 2023/12/08
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/12/08
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/06/22
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed unibin uk LTDcertificate issued on 14/11/22
filed on: 14th, November 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/06/22
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/03/24. New Address: 1st Floor 25 Berkeley Square Mayfair London W1J 6HN. Previous address: 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD United Kingdom
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/12/24
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 9th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2021/03/01.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/12/24
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/02/28
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/05/20
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 29th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/05/20
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/05/20
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/01/24.
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2017/01/24
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016/07/14 director's details were changed
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/05/20 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/06/17
capital
|
|
(AD01) Address change date: 2016/06/10. New Address: 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD. Previous address: 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/05/20 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/09
capital
|
|
(AD01) Address change date: 2014/10/27. New Address: 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD. Previous address: 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 12th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/05/20 with full list of members
filed on: 20th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 26th, March 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/05/22 from 101 Wigmore Street London W1U 1QU England
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/05/20 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) Director's details were changed
filed on: 5th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/07/01 with full list of members
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/12/31
filed on: 4th, July 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2012/07/04 director's details were changed
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/07/04 from the Midstall Randolphs Farm Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EF England
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2011/01/01 director's details were changed
filed on: 15th, December 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/07/22 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2011/12/31. Originally it was 2011/07/31
filed on: 14th, December 2011
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/01/11 from Flat 5 Elvaston Place London SW7 5NW England
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/10/14 from 37a Orchard Road Twickenham TW1 1LX England
filed on: 14th, October 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010/10/14 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 2010/08/04 - the day director's appointment was terminated
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, July 2010
| incorporation
|
Free Download
(21 pages)
|