(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 30th Sep 2022
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 30th Sep 2022
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 30th Sep 2022 new director was appointed.
filed on: 17th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Sep 2022
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 30th Dec 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 30th Sep 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(14 pages)
|
(AD01) Change of registered address from Greenwood House 91-99 New London Road Chelmsford Essex CM2 0PP England on Fri, 24th Sep 2021 to Duane Morris Citypoint, 16th Floor One Ropemaker Street London EC2Y 9AW
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 22nd Sep 2021 new director was appointed.
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 22nd Sep 2021 new director was appointed.
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 29th Jan 2021
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 29th, January 2021
| accounts
|
Free Download
(14 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, October 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, October 2020
| mortgage
|
Free Download
(1 page)
|
(AP01) On Mon, 11th May 2020 new director was appointed.
filed on: 12th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 8th May 2020
filed on: 8th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(14 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, January 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078310990006, created on Fri, 28th Dec 2018
filed on: 15th, January 2019
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 078310990005, created on Fri, 28th Dec 2018
filed on: 15th, January 2019
| mortgage
|
Free Download
(36 pages)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(14 pages)
|
(AUD) Resignation of an auditor
filed on: 16th, May 2018
| auditors
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 21st, November 2017
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from C/O Third Floor Carlton House 101 New London Road Chelmsford Essex CM2 0PP on Fri, 24th Feb 2017 to Greenwood House 91-99 New London Road Chelmsford Essex CM2 0PP
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 3rd, January 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 078310990004, created on Fri, 23rd Dec 2016
filed on: 24th, December 2016
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 078310990003, created on Fri, 23rd Dec 2016
filed on: 24th, December 2016
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 078310990002, created on Thu, 1st Dec 2016
filed on: 8th, December 2016
| mortgage
|
Free Download
(20 pages)
|
(AP01) On Tue, 29th Nov 2016 new director was appointed.
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(13 pages)
|
(MR01) Registration of charge 078310990001, created on Thu, 23rd Jun 2016
filed on: 1st, July 2016
| mortgage
|
Free Download
(20 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Nov 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(14 pages)
|
(AUD) Resignation of an auditor
filed on: 25th, August 2015
| auditors
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Nov 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 4th Nov 2014: 100.00 GBP
capital
|
|
(AA) Full accounts for the period ending Tue, 31st Dec 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Nov 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 12th Nov 2013
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st Nov 2013
filed on: 12th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) On Mon, 23rd Sep 2013 new director was appointed.
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Mon, 23rd Sep 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(13 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, April 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed business financial services (uk) LTDcertificate issued on 29/04/13
filed on: 29th, April 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Mon, 22nd Apr 2013 to change company name
change of name
|
|
(AD01) Company moved to new address on Tue, 29th Jan 2013. Old Address: 53 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE United Kingdom
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 1st Nov 2012
filed on: 1st, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2012
filed on: 25th, May 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 25th May 2012. Old Address: 403 Baddow Road Great Baddow Chelmsford Essex CM2 7QL England
filed on: 25th, May 2012
| address
|
Free Download
(1 page)
|
(AP03) On Wed, 21st Dec 2011, company appointed a new person to the position of a secretary
filed on: 21st, December 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 20th Dec 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 20th Dec 2011
filed on: 20th, December 2011
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Dec 2011 new director was appointed.
filed on: 20th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(24 pages)
|