(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, November 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, November 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 3rd, November 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 14, 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 14, 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on June 14, 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On June 14, 2021 director's details were changed
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 25, 2018
filed on: 25th, June 2018
| resolution
|
Free Download
|
(CERTNM) Company name changed the buy to let mortgage people LIMITEDcertificate issued on 25/06/18
filed on: 25th, June 2018
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
filed on: 25th, June 2018
| change of name
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 14, 2015: 100.00 GBP
capital
|
|
(CH01) On February 24, 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On December 16, 2014 director's details were changed
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on April 11, 2014
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 11, 2014
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 11, 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 16, 2013
filed on: 16th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On April 16, 2013 new director was appointed.
filed on: 16th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 27th, June 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on April 30, 2012
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
(CH01) On April 30, 2012 director's details were changed
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On January 13, 2012 new director was appointed.
filed on: 13th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 3, 2012
filed on: 3rd, January 2012
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 28th, June 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ypc wealth LIMITEDcertificate issued on 28/06/11
filed on: 28th, June 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on June 17, 2011 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on November 24, 2010
filed on: 24th, November 2010
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2010 new director was appointed.
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2010
filed on: 2nd, July 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 13, 2010
filed on: 21st, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(13 pages)
|
(TM01) Director's appointment was terminated on October 23, 2009
filed on: 23rd, October 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/06/2009 to 31/12/2009
filed on: 14th, August 2009
| accounts
|
Free Download
(1 page)
|
(288a) On July 24, 2009 Director appointed
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 15th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to June 16, 2009 - Annual return with full member list
filed on: 16th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On June 6, 2009 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On June 2, 2009 Director appointed
filed on: 2nd, June 2009
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 30th, September 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to July 14, 2008 - Annual return with full member list
filed on: 14th, July 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 16th, June 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 17/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE
filed on: 17th, March 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2007
| incorporation
|
Free Download
(9 pages)
|