(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th April 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 19th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 19th April 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 19th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 19th April 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084967890001, created on 19th December 2016
filed on: 6th, January 2017
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 084967890002, created on 19th December 2016
filed on: 6th, January 2017
| mortgage
|
Free Download
(12 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 22nd August 2016
filed on: 22nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th April 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th June 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 19th April 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th August 2015: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th April 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th April 2014 to 31st March 2014
filed on: 19th, March 2014
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed investment & wealth LTDcertificate issued on 12/02/14
filed on: 12th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 12th February 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY United Kingdom on 10th February 2014
filed on: 10th, February 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 10th February 2014: 100.00 GBP
filed on: 10th, February 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, April 2013
| incorporation
|
Free Download
(22 pages)
|