(AA) Small company accounts made up to 31st December 2022
filed on: 7th, July 2023
| accounts
|
Free Download
(16 pages)
|
(AA) Small company accounts made up to 31st December 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered address from 48 Warwick Street London W1B 5NL England on 3rd May 2022 to 120 Regent Street London W1B 5FE
filed on: 3rd, May 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2020
filed on: 14th, August 2021
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment terminated on 26th June 2020
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(18 pages)
|
(AD01) Change of registered address from 4 Bentinck Street London W1U 2EF England on 2nd January 2020 to 48 Warwick Street London W1B 5NL
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 31st December 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(19 pages)
|
(AP01) New director was appointed on 16th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th March 2018
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 10 Portman Square 3rd Floor 10 Portman Square London W1H 6AZ on 12th January 2018 to 4 Bentinck Street London W1U 2EF
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th January 2018
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th January 2018
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(24 pages)
|
(CH01) On 1st January 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 20th, October 2015
| accounts
|
Free Download
(23 pages)
|
(AA01) Previous accounting period shortened to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st December 2014 director's details were changed
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2015
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Level 34 Tower 42 25 Old Broad Street London EC2N 1HQ on 4th December 2014 to 10 Portman Square 3Rd Floor 10 Portman Square London W1H 6AZ
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd June 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd June 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 23rd June 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 16th June 2014
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed altfi (uk) LTDcertificate issued on 22/05/14
filed on: 22nd, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed exchange associates (uk) LIMITEDcertificate issued on 07/05/14
filed on: 7th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 6th May 2014
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th April 2014: 10.00 GBP
capital
|
|
(AP01) New director was appointed on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Liberum Capital Limited Ropemaker Place Level 12 25 Ropemaker Street London EC2Y 9LY England on 9th April 2014
filed on: 9th, April 2014
| address
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, February 2014
| dissolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 4th February 2014
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th January 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th September 2013
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 24th, September 2013
| document replacement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed xchange associates (uk) LIMITEDcertificate issued on 11/09/13
filed on: 11th, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed xchange lending LIMITEDcertificate issued on 04/09/13
filed on: 4th, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 17th July 2013
filed on: 17th, July 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(8 pages)
|