(TM01) Fri, 1st Sep 2023 - the day director's appointment was terminated
filed on: 30th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 1st Jul 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 18th May 2018
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 31st Jul 2023. New Address: EC2Y 8AF 81, Blake Tower EC2Y 8AF London London, City of EC2Y 8AF. Previous address: Burwood, Dene Park Shipbourne Road Tonbridge TN11 9NS England
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 31st Jul 2023. New Address: 81 Blake Tower 2 Fann Street London EC2Y 8AF. Previous address: EC2Y 8AF 81, Blake Tower EC2Y 8AF London London, City of EC2Y 8AF United Kingdom
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 7th Feb 2023. New Address: Burwood, Dene Park Shipbourne Road Tonbridge TN11 9NS. Previous address: Cranworth Cottage Church Road Southborough Tunbridge Wells TN4 0RT England
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 8th Jan 2023 director's details were changed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Jul 2021
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Jul 2021
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 1st Jul 2021
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 7th Dec 2020. New Address: Cranworth Cottage Church Road Southborough Tunbridge Wells TN4 0RT. Previous address: 4th Floor 28 Throgmorton Street London EC2N 2AN England
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Jul 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 26th Jan 2018. New Address: 4th Throgmorton Street London EC2N 2AN. Previous address: 76 Watling Street London EC4M 9BJ England
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 26th Jan 2018. New Address: 4th Floor 28 Throgmorton Street London EC2N 2AN. Previous address: 4th Throgmorton Street London EC2N 2AN England
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 1st Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Jul 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(8 pages)
|
(CERTNM) Company name changed suncredit systems LIMITEDcertificate issued on 31/05/16
filed on: 31st, May 2016
| change of name
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Apr 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 7th Apr 2016. New Address: 76 Watling Street London EC4M 9BJ. Previous address: 25 Watling Street London EC4M 9BR
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 5th Nov 2015 new director was appointed.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 2nd Jul 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 20th, November 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Thu, 10th Jul 2014 - the day director's appointment was terminated
filed on: 10th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 1st Jul 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 14th Feb 2014. Old Address: Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA United Kingdom
filed on: 14th, February 2014
| address
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Dec 2013 director's details were changed
filed on: 5th, January 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|