(TM01) Director appointment termination date: Monday 12th February 2024
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 31st January 2024.
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(24 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 13th, January 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, January 2023
| incorporation
|
Free Download
(32 pages)
|
(SH01) 3175.41 GBP is the capital in company's statement on Friday 23rd December 2022
filed on: 13th, January 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, January 2023
| resolution
|
Free Download
(4 pages)
|
(MR01) Registration of charge 111017970004, created on Friday 23rd December 2022
filed on: 5th, January 2023
| mortgage
|
Free Download
(58 pages)
|
(MR01) Registration of charge 111017970003, created on Tuesday 20th December 2022
filed on: 21st, December 2022
| mortgage
|
Free Download
(58 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary appointment termination on Monday 9th May 2022
filed on: 11th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 30th June 2022.
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 30th June 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
(AP03) On Thursday 16th December 2021 - new secretary appointed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Thursday 16th December 2021
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 19th July 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Friday 9th April 2021 director's details were changed
filed on: 21st, May 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 111017970002, created on Tuesday 9th February 2021
filed on: 10th, February 2021
| mortgage
|
Free Download
(59 pages)
|
(TM01) Director appointment termination date: Tuesday 19th January 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 19th January 2021.
filed on: 22nd, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 10th, January 2020
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Moneysupermarket House St David's Park Ewloe Flintshire CH5 3UZ United Kingdom to 4th Floor Market Square House St James Street Nottingham Nottinghamshire NG1 6FG on Thursday 9th January 2020
filed on: 9th, January 2020
| address
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 111017970001, created on Friday 14th December 2018
filed on: 10th, June 2019
| mortgage
|
Free Download
(62 pages)
|
(AP03) On Friday 8th February 2019 - new secretary appointed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 8th February 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
(SH01) 2667.00 GBP is the capital in company's statement on Friday 14th December 2018
filed on: 16th, January 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 16th July 2018.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th July 2018.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 16th July 2018
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 9th May 2018
filed on: 9th, May 2018
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Thursday 29th March 2018
filed on: 27th, April 2018
| capital
|
Free Download
(4 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Thursday 29th March 2018
filed on: 27th, April 2018
| capital
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 25th, April 2018
| resolution
|
Free Download
(38 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, April 2018
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 3rd April 2018.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 3rd April 2018.
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 29th March 2018.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 29th March 2018.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Moneysupermarket House St David's Park Ewloe Flintshire CH5 3UZ on Wednesday 31st January 2018
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 22nd January 2018
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Monday 22nd January 2018
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 22nd January 2018
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 22nd January 2018.
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On Monday 22nd January 2018 - new secretary appointed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 22nd January 2018
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, December 2017
| incorporation
|
Free Download
(24 pages)
|