(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 15, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 9, 2022: 65000.00 GBP
filed on: 5th, September 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 15, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 70 Northgate Street Bury St. Edmunds IP33 1JD to 71-75 Shelton Street London WC2H 9JQ on February 14, 2022
filed on: 14th, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 14, 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 14, 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 15, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to September 30, 2018
filed on: 15th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates May 15, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 4, Cirrus Park Lower Farm Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6UR to 70 Northgate Street Bury St. Edmunds IP33 1JD on April 9, 2020
filed on: 9th, April 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 9th, September 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: July 22, 2019
filed on: 1st, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mortgage Compare Limited Moulton Park Business Centre, F11 - F13 Redhouse Road, Moulton Park Industrial Estate Northampton NN3 6AQ England to Unit 4, Cirrus Park Lower Farm Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6UR on July 12, 2019
filed on: 12th, July 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 15, 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 8, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from St. Nicholas House Hargrave Road Little Saxham Bury St. Edmunds IP29 5LH to Mortgage Compare Limited Moulton Park Business Centre, F11 - F13 Redhouse Road, Moulton Park Industrial Estate Northampton NN3 6AQ on September 7, 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 8, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed online financial solutions LIMITEDcertificate issued on 23/12/15
filed on: 23rd, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from St Nicholas House Little Saxham Bury St. Edmunds Suffolk IP29 5LH to St. Nicholas House Hargrave Road Little Saxham Bury St. Edmunds IP29 5LH on November 9, 2015
filed on: 9th, November 2015
| address
|
Free Download
(2 pages)
|
(AP03) On July 11, 2014 - new secretary appointed
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 11, 2014
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on January 1, 2014: 50000.00 GBP
filed on: 21st, April 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 8, 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 21, 2015: 50000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to September 30, 2014
filed on: 3rd, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 8, 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 24, 2014: 2.00 GBP
capital
|
|
(AP01) On December 2, 2013 new director was appointed.
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On December 2, 2013 - new secretary appointed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 8, 2013: 50000.00 GBP
filed on: 13th, November 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On May 17, 2013 director's details were changed
filed on: 16th, July 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 19, 2013. Old Address: Unit 3 Charter Gate Clayfield Close Northampton NN3 6QF England
filed on: 19th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(24 pages)
|