AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 8th, August 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 15th, August 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 3rd, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 24th, August 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 17th, October 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 11th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd February 2016
filed on: 2nd, February 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 31st, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 2nd February 2015
filed on: 11th, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Wednesday 11th February 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 7th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd February 2014
filed on: 2nd, March 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
99.00 GBP is the capital in company's statement on Sunday 2nd March 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, August 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd February 2013
filed on: 14th, February 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 31st, August 2012
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Tuesday 7th February 2012 director's details were changed
filed on: 7th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd February 2012
filed on: 7th, February 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 1st, September 2011
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd February 2011
filed on: 21st, February 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 13th, September 2010
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Friday 19th February 2010 director's details were changed
filed on: 19th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 19th February 2010 director's details were changed
filed on: 19th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 19th February 2010 director's details were changed
filed on: 19th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 2nd February 2010
filed on: 19th, February 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 2nd, October 2009
|
accounts |
Free Download
(12 pages)
|
363a |
Period up to Friday 6th February 2009 - Annual return with full member list
filed on: 6th, February 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st December 2007
filed on: 6th, May 2008
|
accounts |
Free Download
(14 pages)
|
363a |
Period up to Tuesday 5th February 2008 - Annual return with full member list
filed on: 5th, February 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2006
filed on: 4th, September 2007
|
accounts |
Free Download
(11 pages)
|
363a |
Period up to Thursday 1st March 2007 - Annual return with full member list
filed on: 1st, March 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2005
filed on: 8th, August 2006
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to Tuesday 28th February 2006 - Annual return with full member list
filed on: 28th, February 2006
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2004
filed on: 23rd, September 2005
|
accounts |
Free Download
(7 pages)
|
88(2)R |
Alloted 98 shares on Friday 15th July 2005. Value of each share 1 £, total number of shares: 99.
filed on: 13th, September 2005
|
capital |
Free Download
(1 page)
|
363s |
Period up to Thursday 10th February 2005 - Annual return with full member list
filed on: 10th, February 2005
|
annual return |
Free Download
(3 pages)
|
288a |
On Tuesday 8th February 2005 New director appointed
filed on: 8th, February 2005
|
officers |
Free Download
(1 page)
|
288a |
On Friday 21st January 2005 New director appointed
filed on: 21st, January 2005
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2003
filed on: 1st, October 2004
|
accounts |
Free Download
(9 pages)
|
363s |
Period up to Thursday 12th February 2004 - Annual return with full member list
filed on: 12th, February 2004
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2002
filed on: 16th, September 2003
|
accounts |
Free Download
(9 pages)
|
363s |
Period up to Tuesday 25th February 2003 - Annual return with full member list
filed on: 25th, February 2003
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2001
filed on: 22nd, August 2002
|
accounts |
Free Download
(8 pages)
|
363s |
Period up to Tuesday 29th January 2002 - Annual return with full member list
filed on: 29th, January 2002
|
annual return |
Free Download
(6 pages)
|
288a |
On Monday 5th March 2001 New secretary appointed
filed on: 5th, March 2001
|
officers |
Free Download
(2 pages)
|
288b |
On Monday 5th March 2001 Director resigned
filed on: 5th, March 2001
|
officers |
Free Download
(1 page)
|
288b |
On Monday 5th March 2001 Secretary resigned
filed on: 5th, March 2001
|
officers |
Free Download
(1 page)
|
288a |
On Monday 5th March 2001 New director appointed
filed on: 5th, March 2001
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/03/01 from: davis house 331 lillie road london SW6 7NR
filed on: 5th, March 2001
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/01 to 31/12/00
filed on: 28th, February 2001
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
SRES03 - Special resolution of exemption from the Appointment of Auditors
filed on: 28th, February 2001
|
resolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2000
filed on: 28th, February 2001
|
accounts |
Free Download
(2 pages)
|
363s |
Period up to Monday 26th February 2001 - Annual return with full member list
filed on: 26th, February 2001
|
annual return |
Free Download
(7 pages)
|
CERTNM |
Company name changed unibrook LIMITEDcertificate issued on 16/02/01
filed on: 16th, February 2001
|
change of name |
Free Download
(2 pages)
|
288a |
On Tuesday 13th February 2001 New director appointed
filed on: 13th, February 2001
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 31st August 2000 New secretary appointed
filed on: 31st, August 2000
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/07/00 from: davis & co 331 lillie road london SW6 7NR
filed on: 5th, July 2000
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/01 to 31/03/01
filed on: 5th, July 2000
|
accounts |
Free Download
(1 page)
|
288b |
On Wednesday 9th February 2000 Secretary resigned
filed on: 9th, February 2000
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum of Association - special resolution of acceptance
filed on: 9th, February 2000
|
resolution |
Free Download
(8 pages)
|
287 |
Registered office changed on 09/02/00 from: 71 bath court saint lukes estate london EC1V 9EU
filed on: 9th, February 2000
|
address |
Free Download
(1 page)
|
288b |
On Wednesday 9th February 2000 Director resigned
filed on: 9th, February 2000
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, February 2000
|
incorporation |
Free Download
(13 pages)
|