THROUGH UNITY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Termination of appointment of Andrew Dariush Bull as a director on 2024-06-30

View Document

12/07/2412 July 2024 Termination of appointment of Beverley Susan Griffiths as a director on 2024-06-30

View Document

05/02/245 February 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

05/02/245 February 2024 Termination of appointment of Vimi Savan as a director on 2024-01-25

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/02/2325 February 2023 Termination of appointment of Yvonne Aba Paintowa Lawson as a director on 2023-02-22

View Document

03/01/233 January 2023 Termination of appointment of Joeine Nareashia Fearon as a director on 2022-12-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/02/2220 February 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

08/10/218 October 2021 Appointment of Ms Beverley Susan Griffiths as a director on 2021-10-07

View Document

07/10/217 October 2021 Termination of appointment of John William Strutton as a director on 2021-10-05

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MRS SOBITHA SASHIKUMAR

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MISS VIMI SAVAN

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR ANDREW DARIUSH BULL

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR JOSE CARMONA GARCIA

View Document

29/03/2029 March 2020 DIRECTOR APPOINTED MISS SANDRA GILLIAN WHITE

View Document

29/01/2029 January 2020 CESSATION OF ALEXANDER TIMOTHY PASCOE AS A PSC

View Document

29/01/2029 January 2020 NOTIFICATION OF PSC STATEMENT ON 28/01/2020

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR JOHN WILLIAM STRUTTON

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN LOCKHART

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PASCOE

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LUCRAFT

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA BOYD

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR DAVID ANTHONY ANGELL

View Document

21/01/1821 January 2018 DIRECTOR APPOINTED MR ROBIN LOCKHART

View Document

21/01/1821 January 2018 DIRECTOR APPOINTED MR PAUL LUCRAFT

View Document

01/01/181 January 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA BOYD

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM KNOWLEDGE DOCK BUSINESS CENTRE 4 UNIVERSITY WAY LONDON E16 2RD

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

18/12/1618 December 2016 DIRECTOR APPOINTED MRS JOEINE NAREASHIA FEARNON

View Document

18/12/1618 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOEINE NAREASHIA FEARNON / 18/12/2016

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/07/1610 July 2016 APPOINTMENT TERMINATED, DIRECTOR LORNA SIMPSON

View Document

10/07/1610 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MELDON

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR DARRYL NEWPORT

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR FAEEM AHMED

View Document

19/06/1619 June 2016 DIRECTOR APPOINTED MS YVONNE LAWSON

View Document

10/01/1610 January 2016 21/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/01/1511 January 2015 21/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/09/1414 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/01/141 January 2014 21/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 SECOND FILING FOR FORM AP01

View Document

16/06/1316 June 2013 DIRECTOR APPOINTED DR ALEXANDER TIMOTHY PASCOE

View Document

16/06/1316 June 2013 DIRECTOR APPOINTED MS LAURA BOYD

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, DIRECTOR JEANETTE SINGLETON

View Document

24/03/1324 March 2013 APPOINTMENT TERMINATED, DIRECTOR JESSICA SINGLETON

View Document

17/01/1317 January 2013 21/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/10/1228 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 21/12/11 NO MEMBER LIST

View Document

06/02/126 February 2012 SAIL ADDRESS CHANGED FROM: C/O RANI KING ROOM 6 2ND FLOOR 23-28 PENN STREET LONDON N1 5DL UNITED KINGDOM

View Document

04/02/124 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MIKE JERVIS

View Document

06/08/116 August 2011 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL SANG-LEVY

View Document

06/08/116 August 2011 APPOINTMENT TERMINATED, DIRECTOR MIKE JERVIS

View Document

06/08/116 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

17/01/1117 January 2011 21/12/10 NO MEMBER LIST

View Document

17/01/1117 January 2011 SAIL ADDRESS CHANGED FROM: C/O RANI KING 1 LIVERPOOL STREET (ROOM 504) LONDON EC2M 7QD UNITED KINGDOM

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED LIEUTENANT COLONEL PAUL MELDON

View Document

26/09/1026 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN STEELE

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR FAEEM AHMED

View Document

06/06/106 June 2010 DIRECTOR APPOINTED MRS LORNA SIMPSON

View Document

06/06/106 June 2010 DIRECTOR APPOINTED MR JOHN GERARD STEELE

View Document

06/06/106 June 2010 DIRECTOR APPOINTED MISS JESSICA ANN LOUISE SINGLETON

View Document

06/06/106 June 2010 DIRECTOR APPOINTED MRS JEANETTE SINGLETON

View Document

06/06/106 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SINCLAIR

View Document

06/06/106 June 2010 APPOINTMENT TERMINATED, SECRETARY PETER SINCLAIR

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHANIEL SANG-LEVY / 15/01/2010

View Document

17/01/1017 January 2010 SAIL ADDRESS CREATED

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JOHN NEWPORT / 15/01/2010

View Document

17/01/1017 January 2010 21/12/09 NO MEMBER LIST

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE JERVIS / 15/01/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TAYLOR / 15/01/2010

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN ALEX SINCLAIR / 15/01/2010

View Document

17/01/1017 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED MR DARRYL JOHN NEWPORT

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 91/93 GREAT PORTLAND STREET LONDON W1W 7NX UNITED KINGDOM

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 21/12/08

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 13 - 17 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2DE

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR IAN LEVY

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED NATHANIEL SANG-LEVY

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR MARRIOTT SECRETARIAL LIMITED

View Document

19/12/0819 December 2008 ADOPT MEM AND ARTS 20/11/2008

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY APPOINTED PETER SINCLAIR

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MIKE JERVIS

View Document

09/12/089 December 2008 DIRECTOR APPOINTED RICHARD TAYLOR

View Document

02/12/082 December 2008 DIRECTOR APPOINTED IAN LEVY

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR MARRIOTT NOMINEES LIMITED

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY MARRIOTT SECRETARIAL LIMITED

View Document

21/12/0721 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company