(AP01) On July 7, 2023 new director was appointed.
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On July 7, 2023 new director was appointed.
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 11, 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(16 pages)
|
(CH04) Secretary's name changed on April 3, 2023
filed on: 17th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on June 22, 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Tintagel House 92 Albert Embankment Vauxhall London SE1 7TY. Change occurred on June 14, 2022. Company's previous address: Lansdowne House, 1st Floor 57 Berkeley Square London W1J 6ER England.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(AP01) On January 1, 2022 new director was appointed.
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2022 new director was appointed.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: January 1, 2022) of a secretary
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on June 25, 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(17 pages)
|
(CH01) On June 10, 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 10, 2020 director's details were changed
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 4th, December 2019
| accounts
|
Free Download
(17 pages)
|
(CH01) On December 1, 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(16 pages)
|
(AD01) New registered office address Lansdowne House, 1st Floor 57 Berkeley Square London W1J 6ER. Change occurred on July 18, 2018. Company's previous address: Lansdowne House (Floor 1) 57, Berkeley Square London W1J 6ER United Kingdom.
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Lansdowne House (Floor 1) 57, Berkeley Square London W1J 6ER. Change occurred on July 17, 2018. Company's previous address: Ixl House, 18 Heddon Street London W1B 4DA England.
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2017
filed on: 14th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from December 31, 2015 to September 30, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 16, 2015
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Ixl House, 18 Heddon Street London W1B 4DA. Change occurred on August 10, 2015. Company's previous address: Debello House, 1st Floor, 14-18 Heddon Street London W1B 4DA.
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Ixl House, 18 Heddon Street London W1B 4DA. Change occurred on August 10, 2015. Company's previous address: Ixl House 18 Heddon Street London W1B 4DA England.
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 28, 2015: 125009.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on July 16, 2014
filed on: 28th, July 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed newclub premium finance LIMITEDcertificate issued on 04/06/14
filed on: 4th, June 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 4th, June 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2014
filed on: 23rd, May 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 23, 2014: 125009.00 GBP
capital
|
|
(AD01) Company moved to new address on May 13, 2014. Old Address: 100 East Hill London SW18 2HF United Kingdom
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution, Resolution
filed on: 2nd, May 2014
| resolution
|
|
(AAMD) Revised accounts made up to December 31, 2012
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On February 7, 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 3, 2014 director's details were changed
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 27, 2014: 125000.00 GBP
filed on: 6th, February 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On February 6, 2014 new director was appointed.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 22, 2013
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 27, 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 27, 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on September 8, 2011. Old Address: C/O Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom
filed on: 8th, September 2011
| address
|
Free Download
(1 page)
|
(AP01) On August 9, 2011 new director was appointed.
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 24, 2011: 124999.10 GBP
filed on: 3rd, August 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, July 2011
| resolution
|
Free Download
(19 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2010
| incorporation
|
Free Download
(22 pages)
|