(AA) Full accounts data made up to 2023-09-30
filed on: 2nd, January 2024
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2023-04-16
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2022-09-30
filed on: 8th, January 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates 2022-04-16
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, March 2022
| capital
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2021-09-30
filed on: 22nd, December 2021
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 2021-12-09
filed on: 9th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-04-16
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2020-09-30
filed on: 10th, December 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2020-04-16
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to 2019-09-30
filed on: 23rd, December 2019
| accounts
|
Free Download
(20 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, October 2019
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-10-01
filed on: 10th, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Bowers Way Harpenden Hertfordshire AL5 4EP England to 16 Milbourne Lane Esher Surrey KT10 9DX on 2019-09-10
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-04-16
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, March 2019
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-03-13
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-03-13
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-09-30
filed on: 18th, January 2019
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 2018-06-14
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2018-05-23: 75000.00 GBP
filed on: 23rd, May 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-04-16
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-01-22: 67500.00 GBP
filed on: 23rd, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to 2017-09-30
filed on: 19th, January 2018
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 2017-04-16
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to 2016-09-30
filed on: 30th, January 2017
| accounts
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 4th, December 2016
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, December 2016
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 100 st. Paul's Churchyard London EC4M 8BU to 9 Bowers Way Harpenden Hertfordshire AL5 4EP on 2016-06-13
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-16 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-01-21
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2015-09-30
filed on: 18th, January 2016
| accounts
|
Free Download
(16 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, September 2015
| incorporation
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, September 2015
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 26th, August 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 26th, August 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 26th, August 2015
| resolution
|
Free Download
|
(AR01) Annual return made up to 2015-04-16 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-05-04: 62500.00 GBP
capital
|
|
(SH01) Statement of Capital on 2015-04-09: 62500.00 GBP
filed on: 4th, May 2015
| capital
|
Free Download
|
(TM01) Director appointment termination date: 2015-04-09
filed on: 4th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-04-09
filed on: 4th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2015-03-31 to 2015-09-30
filed on: 21st, November 2014
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2015-04-30 to 2015-03-31
filed on: 6th, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lawnside 16 Milbourne Lane Esher Surrey KT10 9DX England to 100 St. Paul's Churchyard London EC4M 8BU on 2014-10-06
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 5th, September 2014
| incorporation
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, September 2014
| capital
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 31st, August 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed activuswealth LIMITEDcertificate issued on 31/08/14
filed on: 31st, August 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-08-31
filed on: 31st, August 2014
| resolution
|
|
(AP01) New director was appointed on 2014-08-11
filed on: 16th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, April 2014
| incorporation
|
Free Download
(9 pages)
|