(AD01) New registered office address Essex House Meadway Corporate Centre Rutherford Close Stevenage SG1 2EF. Change occurred on February 7, 2024. Company's previous address: Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF United Kingdom.
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control February 7, 2024
filed on: 7th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 6, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to June 30, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(21 pages)
|
(PSC05) Change to a person with significant control November 21, 2022
filed on: 30th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed notemachine financial services LIMITEDcertificate issued on 29/11/22
filed on: 29th, November 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) New registered office address Essex House Medway Corporate Centre Rutherford Close Stevenage SG1 2EF. Change occurred on November 29, 2022. Company's previous address: Russell House Elvicta Business Park Crickhowell Powys NP8 1DF United Kingdom.
filed on: 29th, November 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control November 21, 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 4, 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 3, 2022
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 3, 2022
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 6, 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 109030970001
filed on: 12th, April 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2021
filed on: 18th, March 2022
| accounts
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on February 1, 2022
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 1, 2022 new director was appointed.
filed on: 4th, February 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2021 new director was appointed.
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 20, 2021
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 6, 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 31, 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On May 31, 2021 new director was appointed.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On May 31, 2021 new director was appointed.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: May 31, 2021) of a secretary
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 31, 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to June 30, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(17 pages)
|
(MA) Memorandum and Articles of Association
filed on: 25th, February 2021
| incorporation
|
Free Download
(45 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 25th, February 2021
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 22, 2020
filed on: 11th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 6, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 12th, March 2020
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/19
filed on: 12th, March 2020
| accounts
|
Free Download
(47 pages)
|
(AA) Full accounts data made up to June 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(16 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/19
filed on: 24th, January 2020
| other
|
Free Download
(4 pages)
|
(AP01) On November 4, 2019 new director was appointed.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 4, 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 4, 2019) of a secretary
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 4, 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 6, 2019
filed on: 7th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts made up to June 30, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
(10 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/18
filed on: 16th, July 2019
| other
|
Free Download
(2 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/18
filed on: 16th, July 2019
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/18
filed on: 16th, July 2019
| accounts
|
Free Download
(49 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/18
filed on: 13th, June 2019
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/18
filed on: 13th, June 2019
| accounts
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with updates August 6, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 109030970001, created on November 24, 2017
filed on: 28th, November 2017
| mortgage
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, November 2017
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 7, 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, August 2017
| incorporation
|
Free Download
(59 pages)
|
(SH01) Capital declared on August 7, 2017: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from August 31, 2018 to June 30, 2018
filed on: 7th, August 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 7, 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|