(AA) Micro company accounts made up to 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st July 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st July 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th March 2021
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 15th March 2021. New Address: Suite11 Courthill House 60 Water Lane Wilmslow SK9 5AJ. Previous address: Blackwood Mill Blackwood Road Bacup OL13 0PZ England
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) 15th March 2021 - the day director's appointment was terminated
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) 15th March 2021 - the day director's appointment was terminated
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) 15th March 2021 - the day director's appointment was terminated
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th March 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 15th March 2021 - the day director's appointment was terminated
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th March 2021
filed on: 15th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st July 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 31st July 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 24th July 2018
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th July 2018
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th July 2018
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 29th June 2018
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st July 2018. New Address: Blackwood Mill Blackwood Road Bacup OL13 0PZ. Previous address: 107 109 Towngate Leyland PR25 2LQ England
filed on: 21st, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 29th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 28th September 2016. New Address: 107 109 Towngate Leyland PR25 2LQ. Previous address: Preston Technology Centre Marsh Lane Preston PR1 8UQ
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th June 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 12th August 2016 - the day director's appointment was terminated
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th June 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th July 2015: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 30th October 2014 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th June 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 30th June 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th July 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 30th June 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 19th July 2013: 100 GBP
capital
|
|
(AP01) New director was appointed on 14th December 2012
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th August 2012 director's details were changed
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th June 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) 9th February 2012 - the day director's appointment was terminated
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
(TM02) 9th February 2012 - the day secretary's appointment was terminated
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th February 2012
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Moorfield Avenue Stalybridge Cheshire SK15 2SP on 9th February 2012
filed on: 9th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th December 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2010
filed on: 12th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th December 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed isis commercial finance LIMITEDcertificate issued on 02/10/10
filed on: 2nd, October 2010
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, October 2010
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 6th, July 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed moorfield advisory LIMITEDcertificate issued on 06/07/10
filed on: 6th, July 2010
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, December 2009
| incorporation
|
Free Download
(36 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|