(AA) Micro company accounts made up to 31st August 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 16th January 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th February 2023. New Address: 8-10 Hill Street London W1J 5NG. Previous address: 43 Ebury Bridge Road, Studio 4 Ebury Edge London SW1W 8DX England
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th January 2022
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 1st March 2021
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st March 2021
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st March 2021
filed on: 18th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) 8th February 2021 - the day director's appointment was terminated
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th February 2021
filed on: 8th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th February 2021. New Address: 43 Ebury Bridge Road, Studio 4 Ebury Edge London SW1W 8DX. Previous address: 32 High Street 3 Courtyard Studios Northwood Middlesex HA6 1BN England
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th January 2021
filed on: 16th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 16th January 2020
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd January 2019. New Address: 32 High Street 3 Courtyard Studios Northwood Middlesex HA6 1BN. Previous address: Unit 6 Queens Yard White Post Lane London E9 5EN United Kingdom
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st August 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 18th July 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th July 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 18th July 2018 - the day director's appointment was terminated
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th June 2018
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd May 2018 - the day director's appointment was terminated
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th April 2018
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 24th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 25th January 2018. New Address: Unit 6 Queens Yard White Post Lane London E9 5EN. Previous address: PO Box Uwave Ltd 95 Mortimer Street London W1W 7GB United Kingdom
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 24th January 2018: 1029.19 GBP
filed on: 24th, January 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 31st October 2017. New Address: PO Box Uwave Ltd 95 Mortimer Street London W1W 7GB. Previous address: Lower Ground Floor 25 Hill Street London W1J 5LW England
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 17th July 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st March 2017: 0.01 GBP
filed on: 31st, March 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th February 2017: 10.00 GBP
filed on: 6th, February 2017
| capital
|
Free Download
(5 pages)
|
(AD01) Address change date: 3rd February 2017. New Address: Lower Ground Floor 25 Hill Street London W1J 5LW. Previous address: Uwave Ltd Ground Floor 95 Mortimer Street London W1W 7GB
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 12th October 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 4th September 2015. New Address: Uwave Ltd Ground Floor 95 Mortimer Street London W1W 7GB. Previous address: Uwave Ltd Ground Floor, 95 Mortimer Street London W1W 7GB England
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 4th September 2015. New Address: Uwave Ltd Ground Floor 95 Mortimer Street London W1W 7GB. Previous address: C2.06, Griffon Studios Winstanley Road Battersea London SW11 2DL United Kingdom
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 4th September 2015. New Address: Uwave Ltd Ground Floor 95 Mortimer Street London W1W 7GB. Previous address: 95 Uwave Ltd, Ground Floor, Mortimer Street London W1W 7GB England
filed on: 4th, September 2015
| address
|
Free Download
(1 page)
|
(TM01) 20th April 2015 - the day director's appointment was terminated
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, October 2014
| incorporation
|
Free Download
(8 pages)
|