(AA) Micro company financial statements for the year ending on July 31, 2024
filed on: 2nd, May 2025
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 20, 2024
filed on: 31st, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 10th, July 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, July 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 20, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 20, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 20, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 14, 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On July 26, 2019 director's details were changed
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 20, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 20, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 20, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill Handel Street Bolton BL1 8BL on February 5, 2016
filed on: 5th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 20, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 14, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to July 20, 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On April 29, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, August 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 20, 2013 with full list of members
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on January 25, 2013. Old Address: Bridgeman Court Salop Street Bolton Greater Manchester BL2 1DZ
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 10th, January 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed unique business finance LTDcertificate issued on 10/01/13
filed on: 10th, January 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on January 7, 2013 to change company name
change of name
|
|
(AR01) Annual return made up to July 20, 2012 with full list of members
filed on: 30th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 19th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On January 25, 2012 new director was appointed.
filed on: 25th, January 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 18th, January 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed moneyselecta LIMITEDcertificate issued on 18/01/12
filed on: 18th, January 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on January 11, 2012 to change company name
change of name
|
|
(AR01) Annual return made up to July 20, 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, November 2011
| gazette
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 17, 2011. Old Address: Mansell House Aspinall Close Horwich Bolton Lancashire BL6 6QQ England
filed on: 17th, November 2011
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 13th, July 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed debtmatters debt management LIMITEDcertificate issued on 13/07/11
filed on: 13th, July 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2010
| incorporation
|
Free Download
(7 pages)
|