(CS01) Confirmation statement with updates 2023/12/02
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2022/12/02
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 074583470003, created on 2022/07/25
filed on: 27th, July 2022
| mortgage
|
Free Download
(30 pages)
|
(AP01) New director appointment on 2022/01/21.
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed univilla LIMITEDcertificate issued on 07/01/22
filed on: 7th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2021/12/02
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/12/02
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2016/07/01
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/12/15 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020/06/03 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/07/01
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 074583470002, created on 2020/05/29
filed on: 29th, May 2020
| mortgage
|
Free Download
(42 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 13th, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/12/02
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/12/02
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/12/02
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/12/01 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/04/01 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/02
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/02
filed on: 18th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 6th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/02
filed on: 8th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/12/08
capital
|
|
(CH01) On 2014/12/04 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/02
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/12/19
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 10th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 10th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to 2013/12/31, originally was 2014/02/28.
filed on: 29th, August 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2013/02/28
filed on: 29th, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/02
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, December 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 30th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/02
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2011/07/13.
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/07/13.
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/02/08 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 8th, February 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2011/02/08
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, December 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|