(TM02) Termination of appointment as a secretary on Friday 22nd December 2023
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 1st January 2024) of a secretary
filed on: 4th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(38 pages)
|
(CH01) On Friday 2nd June 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 6th, May 2022
| accounts
|
Free Download
(38 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(37 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(34 pages)
|
(TM01) Director's appointment was terminated on Wednesday 16th October 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 16th October 2019.
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082065900032, created on Monday 16th September 2019
filed on: 17th, September 2019
| mortgage
|
Free Download
(77 pages)
|
(AA) Full accounts data made up to Monday 31st December 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(32 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(36 pages)
|
(AD01) New registered office address 7 Handyside Street London N1C 4DA. Change occurred on Monday 19th June 2017. Company's previous address: Two Pancras Square London N1C 4AG.
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082065900031, created on Wednesday 17th May 2017
filed on: 23rd, May 2017
| mortgage
|
Free Download
(98 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(34 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, March 2017
| incorporation
|
Free Download
(33 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, March 2017
| resolution
|
Free Download
(35 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(34 pages)
|
(AP01) New director appointment on Tuesday 15th March 2016.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 15th March 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th September 2015
filed on: 2nd, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to Wednesday 31st December 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(35 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 2nd, July 2015
| mortgage
|
Free Download
(2 pages)
|
(MR01) Registration of charge 082065900030, created on Wednesday 24th June 2015
filed on: 26th, June 2015
| mortgage
|
Free Download
(79 pages)
|
(AP01) New director appointment on Wednesday 10th June 2015.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed newday funding LTDcertificate issued on 11/06/15
filed on: 11th, June 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 10th June 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Wednesday 10th June 2015) of a secretary
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Wednesday 10th June 2015) of a secretary
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 10th June 2015.
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 10th June 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 10th June 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 10th June 2015
filed on: 10th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Two Pancras Square London N1C 4AG. Change occurred on Wednesday 10th June 2015. Company's previous address: 5 Floor 6 st Andrew Street London EC4A 3AE.
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082065900029, created on Tuesday 7th April 2015
filed on: 16th, April 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 082065900028, created on Tuesday 3rd March 2015
filed on: 5th, March 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 082065900027, created on Tuesday 3rd February 2015
filed on: 17th, February 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 082065900026, created on Monday 5th January 2015
filed on: 12th, January 2015
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 082065900025, created on Thursday 4th December 2014
filed on: 22nd, December 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 082065900024, created on Monday 3rd November 2014
filed on: 12th, November 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 082065900023, created on Tuesday 30th September 2014
filed on: 17th, October 2014
| mortgage
|
Free Download
(12 pages)
|
(MR01) Registration of charge 082065900022, created on Wednesday 3rd September 2014
filed on: 22nd, September 2014
| mortgage
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 7th September 2014
filed on: 12th, September 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082065900021, created on Tuesday 5th August 2014
filed on: 21st, August 2014
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 082065900020, created on Thursday 3rd July 2014
filed on: 11th, July 2014
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 082065900019
filed on: 14th, June 2014
| mortgage
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to Tuesday 31st December 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(32 pages)
|
(MR01) Registration of charge 082065900018
filed on: 14th, May 2014
| mortgage
|
Free Download
(16 pages)
|
(MR01) Registration of charge 082065900017
filed on: 12th, April 2014
| mortgage
|
Free Download
(17 pages)
|
(CERTNM) Company name changed invicta funding LIMITEDcertificate issued on 01/04/14
filed on: 1st, April 2014
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 1st, April 2014
| change of name
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082065900016
filed on: 14th, March 2014
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 082065900015
filed on: 12th, February 2014
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 082065900014
filed on: 10th, January 2014
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 082065900013
filed on: 14th, December 2013
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 082065900012
filed on: 8th, November 2013
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 082065900011
filed on: 9th, October 2013
| mortgage
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th September 2013
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082065900010
filed on: 6th, September 2013
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 082065900009
filed on: 14th, August 2013
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 082065900008
filed on: 5th, July 2013
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 082065900007
filed on: 12th, June 2013
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 082065900006
filed on: 2nd, May 2013
| mortgage
|
Free Download
(15 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 10th, April 2013
| mortgage
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 21st, March 2013
| mortgage
|
Free Download
(15 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 1st, February 2013
| mortgage
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 12th, December 2012
| mortgage
|
Free Download
(14 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, December 2012
| mortgage
|
Free Download
(20 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Monday 30th September 2013
filed on: 26th, October 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, September 2012
| incorporation
|
Free Download
(44 pages)
|