(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Friday 31st March 2023. Originally it was Saturday 31st December 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 15th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU. Change occurred on Thursday 4th November 2021. Company's previous address: 11 Albion Place Maidstone Kent ME14 5DY England.
filed on: 4th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 15th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 3rd March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Friday 8th December 2017 director's details were changed
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 3rd March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 11 Albion Place Maidstone Kent ME14 5DY. Change occurred on Thursday 11th August 2016. Company's previous address: Aquila House Waterloo Lane Chelmsford CM1 1BN.
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 3rd March 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 3rd March 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 7th March 2014 from C/O Pursuit Finance Limited Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed pursuit finance LTDcertificate issued on 18/12/13
filed on: 18th, December 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Thursday 12th December 2013
change of name
|
|
(CONNOT) Change of name notice
filed on: 18th, December 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th October 2013
filed on: 22nd, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd March 2013
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sunday 30th September 2012 director's details were changed
filed on: 10th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 24th September 2012 from 84-85 High Street Chelmsford Essex CM1 1DX United Kingdom
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd March 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, December 2011
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st November 2011
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
(SH01) 190.00 GBP is the capital in company's statement on Friday 18th February 2011
filed on: 18th, October 2011
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) 190.00 GBP is the capital in company's statement on Thursday 2nd December 2010
filed on: 13th, April 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd March 2011
filed on: 17th, March 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 14th July 2010
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Friday 31st December 2010, originally was Thursday 31st March 2011.
filed on: 7th, July 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2010
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|