(CH01) On 2024-03-19 director's details were changed
filed on: 19th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-01-29 director's details were changed
filed on: 29th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2023-02-28
filed on: 8th, December 2023
| accounts
|
Free Download
(21 pages)
|
(CH01) On 2023-10-16 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-10-16 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-12-15 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-12-15 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2022-02-28
filed on: 29th, November 2022
| accounts
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2021-03-01
filed on: 5th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-04-19 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-04-19 director's details were changed
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-10-15 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 22nd, July 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 076390750003 in full
filed on: 9th, December 2019
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076390750004, created on 2019-10-07
filed on: 11th, October 2019
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 7th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2018-02-28
filed on: 26th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2017-02-28
filed on: 21st, September 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2016-05-18 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 9th, June 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 076390750003, created on 2016-05-11
filed on: 20th, May 2016
| mortgage
|
Free Download
(18 pages)
|
(CH01) On 2016-05-09 director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 18th, April 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076390750002, created on 2015-08-14
filed on: 14th, August 2015
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 18th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-05-18 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-06-15: 100.00 GBP
capital
|
|
(AR01) Annual return made up to 2014-05-18 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-05-21: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 3rd, April 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2013-02-28
filed on: 4th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-05-18 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Retford Road Worksop Nottinghamshire S80 2QD England on 2013-02-05
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2013-05-31 to 2013-02-28
filed on: 5th, February 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-01-16
filed on: 16th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Croft Cottage Brackenhill Road Eastlound, Haxey Doncaster South Yorkshire DN9 2LR United Kingdom on 2012-12-20
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed finance credit solutions LIMITEDcertificate issued on 13/12/12
filed on: 13th, December 2012
| change of name
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-11-30: 100.00 GBP
filed on: 5th, December 2012
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2012-11-30: 100.00 GBP
filed on: 5th, December 2012
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2012-12-05
filed on: 5th, December 2012
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-05-31
filed on: 25th, October 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-05-18 with full list of members
filed on: 21st, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2011
| incorporation
|
Free Download
(8 pages)
|