(CS01) Confirmation statement with no updates 2023-02-24
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Jq Modern Suite 504/505 120 Vyse Street Birmingham B18 6NF. Change occurred on 2023-03-15. Company's previous address: Tricorn House 9th Floor B2C Finance Botanical Suite Hagley Road Birmingham West Midlands B16 8TP England.
filed on: 15th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-02-24
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, December 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-02-24
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, January 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 29th, January 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, January 2021
| incorporation
|
Free Download
(25 pages)
|
(SH02) Sub-division of shares on 2021-01-15
filed on: 29th, January 2021
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2021-01-15
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Tricorn House 9th Floor B2C Finance Botanical Suite Hagley Road Birmingham West Midlands B16 8TP. Change occurred on 2020-03-11. Company's previous address: 510a Queslett Road Birmingham B43 7EJ England.
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-02-24
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 25th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-02-24
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-03-15
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-03-15
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-24
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-03-15
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-15
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 510a Queslett Road Birmingham B43 7EJ. Change occurred on 2018-03-15. Company's previous address: 5 Moreton Avenue Birmingham B43 7QP.
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-03-01: 60001.00 GBP
filed on: 20th, July 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017-07-19
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-24
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-24
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010-01-01 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed back 2 credit LTDcertificate issued on 31/03/15
filed on: 31st, March 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 31st, March 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-24
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-02: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-24
filed on: 2nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-02: 1.00 GBP
capital
|
|
(CH01) On 2014-01-01 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Back2Credit Ltd 54-76 Ehpraims Phillips House Bissell Street Birmingham B5 7HP on 2014-04-02
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-24
filed on: 6th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-29
filed on: 30th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-24
filed on: 13th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-02-28
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-24
filed on: 30th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-02-28
filed on: 24th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010-03-23 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-24
filed on: 24th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 2010-03-24
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, February 2009
| incorporation
|
Free Download
(12 pages)
|