(CS01) Confirmation statement with updates 2023-09-20
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022-09-20
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed C2B money group LIMITEDcertificate issued on 15/10/21
filed on: 15th, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: 2021-07-01
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-09-20
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-06-30
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: 2020-10-31
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2021-04-30 to 2020-12-31
filed on: 11th, September 2020
| accounts
|
Free Download
(1 page)
|
(CH01) On 2020-06-30 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-06-30 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-06-30 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-06-30
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2020-06-30 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 30th, January 2020
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2019-03-01
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-01
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-01
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-03-01
filed on: 19th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-06-15
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-03-01
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-06-27
filed on: 27th, June 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Jetstream Drive Auckley Doncaster DN9 3QS England to 1st Floor Barclays Bank Heavens Walk Doncaster South Yorkshire DN4 5HZ on 2019-06-05
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 18th, March 2019
| resolution
|
Free Download
(47 pages)
|
(MR01) Registration of charge 107126930002, created on 2019-03-01
filed on: 8th, March 2019
| mortgage
|
Free Download
(44 pages)
|
(MR01) Registration of charge 107126930001, created on 2019-03-01
filed on: 8th, March 2019
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 4th, January 2019
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2018-04-20
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-06-15
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-04-20
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-04-20
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-04-19
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-09-29
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 Bracken Way Harworth Doncaster DN11 8SB England to 1 Jetstream Drive Auckley Doncaster DN9 3QS on 2017-07-12
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-05-19
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Anderson & Company Pendennis House 169 Eastgate Worksop S80 1QS United Kingdom to 25 Bracken Way Harworth Doncaster DN11 8SB on 2017-05-19
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-05-19
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-05-19
filed on: 19th, May 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, April 2017
| incorporation
|
Free Download
|