(CS01) Confirmation statement with no updates 5th December 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 17th July 2023 director's details were changed
filed on: 20th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th December 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Duke Street Southport Merseyside PR8 1SE on 5th November 2018 to 1st Floor, 2 Castle Buildings, 147-149 Telegraph Road Heswall Wirral CH60 7SE
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st October 2018
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd July 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd July 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd July 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 18th August 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th August 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2014
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2013
filed on: 9th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 38a Sussex Road Southport Merseyside PR9 0SR United Kingdom on 11th September 2012
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 15th August 2011 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd July 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 15th August 2011 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed tmt mortgages and life LIMITEDcertificate issued on 14/02/11
filed on: 14th, February 2011
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, September 2010
| change of name
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th August 2010
filed on: 5th, August 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th August 2010
filed on: 5th, August 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd July 2010: 1000.00 GBP
filed on: 5th, August 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 22nd, July 2010
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment terminated on 22nd July 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|