(CS01) Confirmation statement with no updates August 30, 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 20, 2022 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 30, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 30, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 30, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 30, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 30, 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 30, 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 30, 2016
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 12, 2014 director's details were changed
filed on: 31st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Falcon House Eagle Road Langage Plymouth Devon PL7 5JY to Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF on March 24, 2017
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 30, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 30, 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 1, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 8th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 30, 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 6, 2014: 1.00 GBP
capital
|
|
(CERTNM) Company name changed continuum (financial services) LTDcertificate issued on 22/05/14
filed on: 22nd, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 22, 2014 to change company name
change of name
|
|
(CERTNM) Company name changed continuum (financial services) LTDcertificate issued on 20/05/14
filed on: 20th, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed continuum financial support LTDcertificate issued on 20/05/14
filed on: 20th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 20, 2014 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on March 12, 2014. Old Address: Polston Park Farm Polston Park Plymouth Devon PL9 0DD United Kingdom
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed partners in wealth LTDcertificate issued on 14/02/14
filed on: 14th, February 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, August 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on August 30, 2013: 1.00 GBP
capital
|
|