(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Saturday 31st December 2022 to Tuesday 31st January 2023
filed on: 10th, May 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 18th April 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 30th January 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 30th January 2023
filed on: 8th, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Bell Yard London WC2A 2JR England to 12 Seckar Lane Woolley Wakefield WF4 2LE on Wednesday 8th February 2023
filed on: 8th, February 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th January 2023.
filed on: 8th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 30th January 2023
filed on: 2nd, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ United Kingdom to 7 Bell Yard London WC2A 2JR on Tuesday 20th December 2022
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 10th November 2022.
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 6th October 2022.
filed on: 13th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 18th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 18th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, March 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th April 2020 to Tuesday 31st December 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 18th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 101304710004, created on Friday 9th August 2019
filed on: 12th, August 2019
| mortgage
|
Free Download
(17 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 University Boulevard Middlesbrough TS1 3BB United Kingdom to Oakleigh Tamworth Road Keresley End Coventry CV7 8JJ on Tuesday 22nd January 2019
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 22nd June 2018
filed on: 22nd, June 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed 2020 financial solutions LIMITEDcertificate issued on 22/06/18
filed on: 22nd, June 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
filed on: 22nd, June 2018
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 31st May 2018
filed on: 31st, May 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th April 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Brook Court Blakeney Road Beckenham, Kent BR3 1HG England to 1 University Boulevard Middlesbrough TS1 3BB on Monday 15th January 2018
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 18th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 101304710003, created on Wednesday 8th March 2017
filed on: 14th, March 2017
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 101304710002, created on Wednesday 1st March 2017
filed on: 3rd, March 2017
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 101304710001, created on Thursday 1st September 2016
filed on: 13th, September 2016
| mortgage
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 18th, April 2016
| incorporation
|
Free Download
(24 pages)
|