(CS01) Confirmation statement with no updates January 5, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 5, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 29, 2022
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 29, 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 5, 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 27, 2021 director's details were changed
filed on: 27th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, April 2021
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Fairview Court Fairview Road Cheltenham Gloucestershire GL52 2EX. Change occurred on February 17, 2021. Company's previous address: Barking House Farndon Road Market Harborough Leicestershire United Kingdom.
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On February 17, 2021 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 5, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 5, 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 5, 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Barking House Farndon Road Market Harborough Leicestershire. Change occurred on June 8, 2018. Company's previous address: 1 Magnus Street Newark NG24 1LB England.
filed on: 8th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 16, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Magnus Street Newark NG24 1LB. Change occurred on June 7, 2018. Company's previous address: 13 High Street Branston Lincoln LN4 1NB England.
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 16, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on February 28, 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 13 High Street Branston Lincoln LN4 1NB. Change occurred on March 16, 2017. Company's previous address: 5 Adelaide House Priors Haw Road Corby Gate Business Park Corby Northants NN17 5JG.
filed on: 16th, March 2017
| address
|
Free Download
(1 page)
|
(AP01) On November 15, 2016 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 30, 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 13, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 6, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 6, 2016
filed on: 6th, July 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed personal loans.uk LIMITEDcertificate issued on 10/12/14
filed on: 10th, December 2014
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2014
| incorporation
|
Free Download
(37 pages)
|