(CS01) Confirmation statement with no updates Fri, 2nd Jun 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jun 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jun 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jun 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, August 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 2nd Jun 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 2nd Jun 2016
filed on: 19th, September 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 2nd Jun 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 25th Aug 2015: 100.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on Mon, 1st Sep 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st Sep 2014
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 115 Byrkley Street Burton-on-Trent Staffordshire DE14 2EG on Tue, 5th Aug 2014 to 47 Branston Road Burton-on-Trent Staffordshire DE14 3BY
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 2nd Jun 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 16th Jun 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On Thu, 10th Oct 2013 new director was appointed.
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Jun 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AP03) On Thu, 14th Mar 2013, company appointed a new person to the position of a secretary
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Jun 2012
filed on: 19th, June 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 13th Feb 2012: 100.00 GBP
filed on: 23rd, February 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 23rd, February 2012
| resolution
|
Free Download
(16 pages)
|
(AD01) Company moved to new address on Mon, 23rd Jan 2012. Old Address: Curzon Street Business Centre Curzon Street Burton-on-Trent Staffordshire DE14 2DH United Kingdom
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed compare the mortgage market LTDcertificate issued on 17/01/12
filed on: 17th, January 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 9th Jan 2012 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 17th, January 2012
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 29th Jun 2011. Old Address: C/O Anthony Evans 37 High Street Burton-on-Trent Staffordshire DE14 1JS England
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2011
| incorporation
|
Free Download
(7 pages)
|