UNLOCK, FOR PEOPLE WITH CRIMINAL RECORDS

Company Documents

DateDescription
15/08/2515 August 2025 NewCertificate of change of name

View Document

15/08/2515 August 2025 NewChange of name notice

View Document

15/08/2515 August 2025 NewName change exemption from using 'limited' or 'cyfyngedig'

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Appointment of Ms Fionnuala Agnes Ratcliffe as a director on 2024-10-16

View Document

11/11/2411 November 2024 Appointment of Mr Tajah Kamali Stevens as a director on 2024-10-16

View Document

22/10/2422 October 2024 Appointment of Mr Peter Edward Anthony Atherton as a director on 2024-10-16

View Document

21/10/2421 October 2024 Appointment of Mr Richard John Mcstraw as a director on 2024-10-16

View Document

18/10/2418 October 2024 Appointment of Miss Harmohinder Kaur Sanghera as a director on 2024-10-16

View Document

18/10/2418 October 2024 Appointment of Professor Belinda Carole Winder as a director on 2024-10-16

View Document

18/10/2418 October 2024 Termination of appointment of Mandeep Kaur Mahil as a director on 2024-10-16

View Document

23/07/2423 July 2024 Appointment of Mr Trevor Leslie Dighton as a director on 2024-07-17

View Document

23/07/2423 July 2024 Appointment of Ms Carolyn Braby as a director on 2024-07-17

View Document

23/07/2423 July 2024 Director's details changed for Faye Anna Goldman on 2024-07-23

View Document

23/07/2423 July 2024 Director's details changed for Ms Mandeep Mahil on 2024-07-23

View Document

18/06/2418 June 2024 Termination of appointment of Emma Jane Wilson as a director on 2024-06-17

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/05/2431 May 2024 Termination of appointment of Mark James Day as a director on 2024-05-14

View Document

21/03/2421 March 2024 Termination of appointment of Mark Keith Rowe as a director on 2024-03-21

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Termination of appointment of Michael Reinsoo as a director on 2023-11-17

View Document

19/10/2319 October 2023 Termination of appointment of Caroline Janette Bald as a director on 2023-10-18

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

24/03/2324 March 2023 Appointment of Mr Michael Reinsoo as a director on 2023-03-22

View Document

23/01/2323 January 2023 Termination of appointment of Michael William Pattinson as a director on 2023-01-18

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Appointment of Thomas Richard Wheatley as a director on 2022-10-19

View Document

26/10/2226 October 2022 Appointment of Ms Caroline Janette Bald as a director on 2022-10-19

View Document

24/01/2224 January 2022 Termination of appointment of Nigel Parsons as a director on 2022-01-19

View Document

17/11/2117 November 2021 Amended total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELE GRANT

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA PIZANI WILLIAMS

View Document

22/10/1822 October 2018 CESSATION OF MICHELE RUTH GRANT AS A PSC

View Document

22/10/1822 October 2018 CESSATION OF LINDA SUSAN PIZANI-WILLIAMS AS A PSC

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE WOODCOCK

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HENLEY

View Document

20/09/1820 September 2018 CESSATION OF VALERIE ANN WOODCOCK AS A PSC

View Document

20/09/1820 September 2018 CESSATION OF ANDREW JAMES HENLEY AS A PSC

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEIGH CAROLINE HARDY

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JAMES DAY

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK KEITH ROWE

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOE HANNAH VEATER

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAYE GOLDMAN

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MS CARLOTTA ALLUM ALLUM / 16/07/2018

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED FAYE ANNA GOLDMAN

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR MARK KEITH ROWE

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR. MARK JAMES DAY

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED LEIGH CAROLINE HARDY

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL PARSONS / 23/02/2018

View Document

26/02/1826 February 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SUSAN PIZANI WILLIAMS / 23/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MS VALERIE ANN WOODCOCK / 23/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MS VALERIE ANN WOODCOCK / 23/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL PARSONS / 23/02/2018

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MS SALIMA BUDHANI / 23/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ZOE HANNAH VEATER / 23/02/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MS SALIMA BUDHANI / 23/02/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MS VALERIE ANN WOODCOCK / 23/02/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL PARSONS / 23/02/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MS MICHELE RUTH GRANT / 23/02/2018

View Document

23/02/1823 February 2018 PSC'S CHANGE OF PARTICULARS / MS LINDA SUSAN PIZANI-WILLIAMS / 23/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SALIMA BUDHANI / 23/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE ANN WOODCOCK / 23/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE RUTH GRANT / 23/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PARSONS / 23/02/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

26/10/1626 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELE RUTH GRANT / 20/10/2016

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN WOODCOCK / 20/10/2016

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / LINDA SUSAN PIZANI WILLIAMS / 05/09/2016

View Document

22/06/1622 June 2016 16/06/16 NO MEMBER LIST

View Document

04/05/164 May 2016 ALTER ARTICLES 20/04/2016

View Document

04/05/164 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

04/05/164 May 2016 ARTICLES OF ASSOCIATION

View Document

10/12/1510 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/07/158 July 2015 17/06/15 NO MEMBER LIST

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR BILL DAVIES

View Document

05/05/155 May 2015 DIRECTOR APPOINTED ZOE HANNAH VEATER

View Document

05/05/155 May 2015 DIRECTOR APPOINTED VALERIE ANN WOODCOCK

View Document

05/05/155 May 2015 DIRECTOR APPOINTED SALIMA BUDHANI

View Document

05/05/155 May 2015 DIRECTOR APPOINTED NIGEL PARSONS

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA NORTON

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMA NISKU NORTON / 14/01/2014

View Document

24/09/1424 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 17/06/14 NO MEMBER LIST

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED ANDREW CHRISTOPHER BURTON

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM, 39-48 MARSHAM STREET, MAIDSTONE, KENT, ME14 1HH, ENGLAND

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM, 35A HIGH STREET, SNODLAND, KENT, ME6 5AG

View Document

27/09/1327 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED ANDREW JAMES HENLEY

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED CARLOTTA ALLUM GOULDEN

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED BILL DAVIES

View Document

18/06/1318 June 2013 17/06/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN BINGHAM

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, SECRETARY JOSEPH BADEN

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BADEN

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREAS ARESTI

View Document

28/12/1228 December 2012 DIRECTOR APPOINTED BRIAN NORMAN BINGHAM

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 17/06/12 NO MEMBER LIST

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK OATEN

View Document

17/11/1117 November 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/1117 November 2011 ALTER ARTICLES 28/10/2011

View Document

17/11/1117 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLSON

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE GILL

View Document

21/06/1121 June 2011 17/06/11 NO MEMBER LIST

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN BINGHAM

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MICHELE RUTH GRANT

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED LINDA SUSAN PIZANI WILLIAMS

View Document

07/04/117 April 2011 DIRECTOR APPOINTED DR ANDREAS ARESTI

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED EMMA NISKU NORTON

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED BRIAN NORMAN BINGHAM

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR DAVID JOHN NICHOLSON

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/06/1018 June 2010 17/06/10 NO MEMBER LIST

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DENIS SMITH / 01/10/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANTHONY GEORGE GILL / 01/10/2009

View Document

03/09/093 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 11/08/2009

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 17/06/09

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN PITT

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/06/0819 June 2008 ANNUAL RETURN MADE UP TO 17/06/08

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 ANNUAL RETURN MADE UP TO 17/06/07

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/06/0630 June 2006 ANNUAL RETURN MADE UP TO 17/06/06

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 ANNUAL RETURN MADE UP TO 17/06/05

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 ANNUAL RETURN MADE UP TO 17/06/04

View Document

14/10/0314 October 2003 ANNUAL RETURN MADE UP TO 17/06/03

View Document

14/10/0314 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

09/03/039 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/06/0217 June 2002 ANNUAL RETURN MADE UP TO 17/06/02

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 ANNUAL RETURN MADE UP TO 17/06/01

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 ANNUAL RETURN MADE UP TO 17/06/00

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0012 January 2000 REGISTERED OFFICE CHANGED ON 12/01/00 FROM: AS LAW SOLICITORS MYRTLE PARADE, LIVERPOOL, MERSEYSIDE L7 7EL

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

01/11/991 November 1999 COMPANY NAME CHANGED UNLOCK LTD CERTIFICATE ISSUED ON 02/11/99

View Document

17/06/9917 June 1999 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