Bromley
BR2 8GP
Director Name | Mrs Katy Waller |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2016(4 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 13 Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
Website | www.uniquefa.com |
---|
Registered Address | Unit 13 Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
17 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
3 November 2022 | Registered office address changed from Unit F2, Bromley Business Centre 27 Hastings Road Bromley BR2 8NA England to La Sports Club St. Dunstans Lane Beckenham BR3 3SS on 3 November 2022 (1 page) |
26 August 2022 | Director's details changed for Mrs Katy Waller on 26 August 2022 (2 pages) |
26 August 2022 | Change of details for Mr Jamie Waller as a person with significant control on 26 August 2022 (2 pages) |
26 August 2022 | Registered office address changed from 10a High Street Chislehurst Kent BR7 5AN England to Unit F2, Bromley Business Centre 27 Hastings Road Bromley BR2 8NA on 26 August 2022 (1 page) |
8 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
5 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
26 July 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
22 April 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
2 October 2019 | Registered office address changed from 10a High Street High Street Chislehurst BR7 5AN England to 10a High Street Chislehurst Kent BR7 5AN on 2 October 2019 (1 page) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
13 May 2019 | Change of details for Mr Jamie Waller as a person with significant control on 7 May 2019 (2 pages) |
13 May 2019 | Director's details changed for Mr Jamie Waller on 7 May 2019 (2 pages) |
13 May 2019 | Director's details changed for Mrs Katy Waller on 7 May 2019 (2 pages) |
9 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
31 July 2018 | Director's details changed for Ms Katy Reeves on 24 July 2018 (2 pages) |
18 May 2018 | Registered office address changed from Unit a3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to 10a High Street High Street Chislehurst BR7 5AN on 18 May 2018 (1 page) |
16 May 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
24 November 2017 | Director's details changed for Ms Katy Reeves on 24 November 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
24 November 2017 | Director's details changed for Ms Katy Reeves on 24 November 2017 (2 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
7 March 2017 | Appointment of Ms Katy Reeves as a director on 14 November 2016 (2 pages) |
7 March 2017 | Appointment of Ms Katy Reeves as a director on 14 November 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 December 2015 | Director's details changed for Jamie Waller on 11 March 2015 (2 pages) |
11 December 2015 | Director's details changed for Jamie Waller on 11 March 2015 (2 pages) |
10 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
26 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
11 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
27 November 2013 | Director's details changed for Jamie Waller on 8 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Jamie Waller on 8 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Jamie Waller on 8 November 2013 (2 pages) |
26 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (3 pages) |
26 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (3 pages) |
26 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders (3 pages) |
8 October 2013 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP England on 8 October 2013 (1 page) |
6 December 2012 | Company name changed unique soccer academy LIMITED\certificate issued on 06/12/12
|
6 December 2012 | Company name changed unique soccer academy LIMITED\certificate issued on 06/12/12
|
8 November 2012 | Incorporation
|
8 November 2012 | Incorporation
|