(AA) Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 21st, January 2024
| accounts
|
Free Download
(8 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 21st, January 2024
| accounts
|
Free Download
(46 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/23
filed on: 12th, January 2024
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/23
filed on: 12th, January 2024
| other
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 10th, July 2023
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 10th, July 2023
| accounts
|
Free Download
(56 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 10th, July 2023
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 10th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023-04-13
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-04-13
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2022-03-24
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-03-23
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, June 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 16th, June 2021
| incorporation
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 14th, June 2021
| accounts
|
Free Download
(10 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021-06-08
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2021-05-28
filed on: 8th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA England to Honeybourne Place Jessop Avenue Cheltenham GL50 3SH on 2021-06-04
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-05-28
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-05-28
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-05-28
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-05-28
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-05-28
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-05-28
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-05-28
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-01
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-04-13
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-03-31
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2020-12-31 to 2021-03-31
filed on: 8th, March 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 11th, August 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-04-13
filed on: 26th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 9th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2019-04-13
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 21st, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018-04-13
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, October 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 5th, October 2017
| resolution
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2017-04-15: 10.08 GBP
filed on: 8th, September 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of alteration of Articles of Association
filed on: 2nd, June 2017
| resolution
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2017-03-06
filed on: 8th, May 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, May 2017
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-13
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2017-04-30 to 2016-12-31
filed on: 7th, February 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-11-16
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-11-16
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Larch House Parklands Business Park Denmead Hampshire PO7 6XP at an unknown date
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-11-14 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-11-14 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-11-14 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP United Kingdom to Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA on 2016-11-14
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed financial solutions (southern) LIMITEDcertificate issued on 23/05/16
filed on: 23rd, May 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 14th, April 2016
| incorporation
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 2016-04-14: 10.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|