(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 4th, December 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th November 2023: 9.00 GBP
filed on: 30th, November 2023
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 30th, November 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 30/11/23
filed on: 30th, November 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 30th, November 2023
| resolution
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 30th November 2023: 1.00 GBP
filed on: 30th, November 2023
| capital
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 1st June 2023
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th May 2023
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th May 2023
filed on: 18th, May 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 098992760005, created on 28th March 2023
filed on: 6th, April 2023
| mortgage
|
Free Download
(23 pages)
|
(MR04) Satisfaction of charge 098992760004 in full
filed on: 1st, November 2022
| mortgage
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 11th, October 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, October 2022
| accounts
|
Free Download
(115 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 11th, October 2022
| other
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 10th, October 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 10th, October 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(26 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 10th, October 2022
| accounts
|
Free Download
(115 pages)
|
(MR04) Satisfaction of charge 098992760003 in full
filed on: 29th, September 2022
| mortgage
|
Free Download
(1 page)
|
(CH03) On 11th August 2022 secretary's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 11th August 2022 director's details were changed
filed on: 15th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Grenfell Road Maidenhead Berkshire SL6 1HN England on 11th August 2022 to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD
filed on: 11th, August 2022
| address
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 17th, October 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 17th, October 2021
| accounts
|
Free Download
(26 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 17th, October 2021
| accounts
|
Free Download
(99 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 17th, October 2021
| other
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098992760004, created on 12th August 2021
filed on: 18th, August 2021
| mortgage
|
Free Download
(44 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(19 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 22nd, December 2020
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 22nd, December 2020
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 22nd, December 2020
| accounts
|
Free Download
(101 pages)
|
(SH01) Statement of Capital on 1st September 2020: 3.00 GBP
filed on: 18th, November 2020
| capital
|
Free Download
(3 pages)
|
(CH03) On 1st February 2020 secretary's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 1st February 2020 director's details were changed
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2018
filed on: 20th, November 2019
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 19th, November 2019
| accounts
|
Free Download
(88 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 27th, September 2019
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 27th, September 2019
| other
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 7th February 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(17 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 3rd, October 2018
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 3rd, October 2018
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 3rd, October 2018
| accounts
|
Free Download
(77 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 27th, September 2018
| other
|
Free Download
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 27th, September 2018
| other
|
Free Download
|
(MR04) Satisfaction of charge 098992760002 in full
filed on: 19th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 098992760001 in full
filed on: 19th, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 098992760003, created on 13th March 2018
filed on: 16th, March 2018
| mortgage
|
Free Download
(45 pages)
|
(TM01) Director's appointment terminated on 29th December 2017
filed on: 18th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 31st December 2016
filed on: 8th, November 2017
| accounts
|
Free Download
(20 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 8th, November 2017
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 25th, September 2017
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 25th, September 2017
| accounts
|
Free Download
(76 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 12th, September 2017
| other
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 31st October 2016
filed on: 1st, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Wli (Uk) Ltd Level 5, Belvedere House Basing View Basingstoke Hampshire RG21 4HG United Kingdom on 27th June 2016 to 1 Grenfell Road Maidenhead Berkshire SL6 1HN
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st May 2016
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th March 2016
filed on: 9th, March 2016
| officers
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 13th, January 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed poseidon financeco LIMITEDcertificate issued on 13/01/16
filed on: 13th, January 2016
| change of name
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098992760002, created on 12th January 2016
filed on: 13th, January 2016
| mortgage
|
Free Download
(58 pages)
|
(MR01) Registration of charge 098992760001, created on 23rd December 2015
filed on: 30th, December 2015
| mortgage
|
Free Download
(17 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, December 2015
| resolution
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 8th, December 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed firewall financeco LIMITEDcertificate issued on 08/12/15
filed on: 8th, December 2015
| change of name
|
Free Download
|
(NEWINC) Incorporation
filed on: 2nd, December 2015
| incorporation
|
Free Download
(24 pages)
|