(AD01) Address change date: 19th October 2023. New Address: 27 Byrom Street Castlefield Manchester M3 4PF. Previous address: C/O Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU
filed on: 19th, October 2023
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 31st October 2019. New Address: C/O Cg & Co Greg's Building 1 Booth Street Manchester M2 4DU. Previous address: Unit 8 Stokenchurch Business Park Ibstone Road Stokenchurch Buckinghamshire HP14 3FE
filed on: 31st, October 2019
| address
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 15th October 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 15th October 2019 - the day director's appointment was terminated
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) 15th October 2019 - the day director's appointment was terminated
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) 15th October 2019 - the day director's appointment was terminated
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 23rd July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 15th May 2019
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 28th, May 2019
| resolution
|
Free Download
(13 pages)
|
(MR01) Registration of charge 081202000002, created on 15th May 2019
filed on: 15th, May 2019
| mortgage
|
Free Download
(47 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 12th October 2018: 870.10 GBP
filed on: 19th, March 2019
| capital
|
Free Download
(4 pages)
|
(TM01) 31st January 2018 - the day director's appointment was terminated
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2nd January 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 31st, October 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 24th, October 2018
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 12th October 2018: 0.10 GBP
filed on: 23rd, October 2018
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 081202000001, created on 12th October 2018
filed on: 17th, October 2018
| mortgage
|
Free Download
(56 pages)
|
(PSC07) Cessation of a person with significant control 12th October 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 12th October 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 12th October 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2018
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2018
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th June 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(15 pages)
|
(AA01) Previous accounting period shortened to 31st March 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th June 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th April 2017. New Address: Unit 8 Stokenchurch Business Park Ibstone Road Stokenchurch Buckinghamshire HP14 3FE. Previous address: 52a London End Beaconsfield Buckinghamshire HP9 2JH England
filed on: 11th, April 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(13 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 23rd January 2017: 1205.20 GBP
filed on: 6th, March 2017
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 6th, March 2017
| capital
|
Free Download
(3 pages)
|
(TM01) 23rd January 2017 - the day director's appointment was terminated
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th June 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 6th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 1st February 2016. New Address: 52a London End Beaconsfield Buckinghamshire HP9 2JH. Previous address: 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ
filed on: 1st, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th June 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(6 pages)
|
(AD04) Location of company register(s) has been changed to 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ at an unknown date
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(TM01) 18th May 2015 - the day director's appointment was terminated
filed on: 18th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 13th November 2014. New Address: 45 Wycombe End Beaconsfield Buckinghamshire HP9 1LZ. Previous address: 1210 Parkview Arlington Business Park Theale Reading RG7 4TY
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th June 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 14th February 2014: 1350.20 GBP
filed on: 21st, July 2014
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 19th February 2014
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 26th June 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cherry Acre Purley Village Purley on Thames Reading Berkshire RG8 8AF United Kingdom on 10th June 2013
filed on: 10th, June 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed P2P pawnbroker LIMITEDcertificate issued on 23/08/12
filed on: 23rd, August 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 22nd August 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(7 pages)
|