(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 27th March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 27th March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th March 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 27th March 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Wednesday 28th March 2018
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 12th April 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th March 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 18th August 2017
filed on: 22nd, August 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 1st July 2017.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Carpenters Shop Cwmcarvan Monmouth NP25 4PL United Kingdom to Apex Mortgage Network Ltd Apex Mortgage Network Ltd Alexandra Docks Newport Gwent NP20 2UW on Monday 3rd July 2017
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 1st July 2017.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Apex Mortgage Network Ltd Apex Mortgage Network Ltd Alexandra Docks Newport Gwent NP20 2UW Wales to Apex Mortgage Network Ltd Alexandra Docks Newport Gwent NP20 2UW on Monday 3rd July 2017
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Old Carpenters Shop Cwmcarvan Monmouth NP25 4PL on Monday 5th June 2017
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 5th June 2017
filed on: 5th, June 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, March 2017
| incorporation
|
Free Download
(21 pages)
|