(AA) Micro company accounts made up to 31st January 2024
filed on: 9th, October 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th August 2024
filed on: 25th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th August 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 28th February 2023. New Address: Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH. Previous address: Suite 1 Lower Ground Floor One George Yard London EC3V 9DF England
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st January 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 30th August 2022. New Address: Suite 1 Lower Ground Floor One George Yard London EC3V 9DF. Previous address: 9 North Park Chalfont St. Peter Gerrards Cross SL9 8JS England
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CERTNM) Company name changed GO2 asset finance LIMITEDcertificate issued on 19/08/22
filed on: 19th, August 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 17th, February 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 11th, February 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st January 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 17th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 7th March 2019. New Address: 9 North Park Chalfont St. Peter Gerrards Cross SL9 8JS. Previous address: Imogen House, 37 Moorbridge Road Bingham Nottingham NG13 8GG England
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th September 2018 to 31st January 2019
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th August 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 17th August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 10th January 2017 director's details were changed
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th October 2016 director's details were changed
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) 29th February 2016 - the day director's appointment was terminated
filed on: 15th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 23rd November 2015 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd November 2015. New Address: Imogen House, 37 Moorbridge Road Bingham Nottingham NG13 8GG. Previous address: Suite 3 24 High Street Ruddington Nottingham NG11 6EA England
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th October 2015. New Address: Suite 3 24 High Street Ruddington Nottingham NG11 6EA. Previous address: 9 North Park Gerrards Cross Buckinghamshire SL9 8JS
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed fsp finance LTDcertificate issued on 14/10/15
filed on: 14th, October 2015
| change of name
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 14th, October 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th August 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 8th September 2015
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th June 2015. New Address: 9 North Park Gerrards Cross Buckinghamshire SL9 8JS. Previous address: 26 Park Road Melton Mowbray Leicestershire LE13 1TT
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 18th September 2014 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 17th August 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 17th August 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) 8th July 2013 - the day director's appointment was terminated
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 29th May 2013 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(7 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 17th August 2012
filed on: 21st, November 2012
| document replacement
|
Free Download
(17 pages)
|
(AD01) Registered office address changed from Neville House 49 High St Oakham LE15 6DH United Kingdom on 9th November 2012
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st August 2012 to 30th September 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th August 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 17th, August 2011
| incorporation
|
Free Download
(22 pages)
|