(CAP-SS) Solvency Statement dated 20/12/23
filed on: 20th, December 2023
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 20th December 2023: 1.00 GBP
filed on: 20th, December 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 20th, December 2023
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 20th, December 2023
| capital
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(12 pages)
|
(TM01) 19th May 2023 - the day director's appointment was terminated
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th May 2023
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 19th May 2023 - the day director's appointment was terminated
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) 19th May 2023 - the day director's appointment was terminated
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th May 2023
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD04) Location of company register(s) has been changed to 45 Gresham Street London EC2V 7BG at an unknown date
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 21st September 2022
filed on: 23rd, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 21st September 2022 - the day director's appointment was terminated
filed on: 23rd, September 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 14th June 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 14th June 2022 secretary's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 14th June 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th June 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th June 2022. New Address: 45 Gresham Street London EC2V 7BG. Previous address: The Observatory Western Road Bracknell RG12 1TL United Kingdom
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(12 pages)
|
(AP03) New secretary appointment on 1st September 2021
filed on: 9th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 1st September 2021 - the day secretary's appointment was terminated
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd October 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 22nd October 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd October 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(TM02) 22nd October 2020 - the day secretary's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 25 Moorgate London EC2R 6AY. Previous address: 6 Chesterfield Gardens London England W1J 5BQ England
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(17 pages)
|
(TM01) 6th September 2019 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) 6th September 2019 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: 28th January 2019. New Address: The Observatory Western Road Bracknell RG12 1TL. Previous address: C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2018
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 24th August 2018
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd August 2018 - the day director's appointment was terminated
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) 30th December 2017 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd October 2017
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(12 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 6 Chesterfield Gardens London England W1J 5BQ. Previous address: C/O Rehana Hasan Tilney Bestinvest Group Limited New Street Square London EC4A 3BF England
filed on: 30th, May 2017
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: C/O Rehana Hasan Tilney Bestinvest Group Limited New Street Square London EC4A 3BF. Previous address: C/O Jacqui Gregory, Company Secretary Towry 6 New Street Square London EC4A 3BF England
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Jacqui Gregory, Company Secretary Towry 6 New Street Square London EC4A 3BF at an unknown date
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd November 2016. New Address: C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL. Previous address: C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
(TM02) 31st October 2016 - the day secretary's appointment was terminated
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 31st October 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(13 pages)
|
(AP01) New director was appointed on 29th July 2016
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 29th July 2016 - the day director's appointment was terminated
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) 29th July 2016 - the day director's appointment was terminated
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) 29th July 2016 - the day director's appointment was terminated
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Jacqui Gregory, Company Secretary Towry 6 New Street Square London EC4A 3BF at an unknown date
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) 30th June 2016 - the day director's appointment was terminated
filed on: 30th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 30th June 2016. New Address: C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL. Previous address: Towry House Western Road Bracknell Berkshire RG12 1TL
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 11th March 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 11th March 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 22nd March 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 11th December 2015: 79025001.00 GBP
filed on: 13th, January 2016
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th December 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 29th September 2014: 60325001.00 GBP
filed on: 7th, January 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th December 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 18th December 2014: 60325001.00 GBP
capital
|
|
(SH01) Statement of Capital on 30th July 2014: 59325001.00 GBP
filed on: 1st, August 2014
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 15th, May 2014
| accounts
|
Free Download
(13 pages)
|
(TM01) 29th April 2014 - the day director's appointment was terminated
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th April 2014
filed on: 25th, April 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 27th January 2014: 56325001.00 GBP
filed on: 4th, February 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 18th December 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th September 2013: 43000001.00 GBP
filed on: 7th, October 2013
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 9th, May 2013
| accounts
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 22nd April 2013: 43000001.00 GBP
filed on: 3rd, May 2013
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 18th December 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 31st December 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to 18th December 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed tl uk finance LIMITEDcertificate issued on 27/09/11
filed on: 27th, September 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 27th, September 2011
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, September 2011
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 27th, September 2011
| incorporation
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending 31st December 2010
filed on: 6th, September 2011
| accounts
|
Free Download
(12 pages)
|
(CH01) On 19th April 2011 director's details were changed
filed on: 26th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th April 2011 director's details were changed
filed on: 20th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th April 2011 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 21st, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 18th December 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 18th December 2010 director's details were changed
filed on: 20th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 20th, December 2010
| address
|
Free Download
(1 page)
|
(CH01) On 10th May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th May 2010 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th May 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th May 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th May 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th May 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th May 2010 secretary's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Towry Law House Western Road Bracknell Berkshire RG12 1TL United Kingdom on 10th May 2010
filed on: 10th, May 2010
| address
|
Free Download
(1 page)
|
(CH01) On 10th May 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th May 2010 secretary's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 10th May 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th May 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th May 2010 director's details were changed
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th January 2010: 40000001.00 GBP
filed on: 24th, February 2010
| capital
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 21st January 2010
filed on: 21st, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st January 2010
filed on: 21st, January 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st January 2010
filed on: 21st, January 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, December 2009
| incorporation
|
Free Download
(38 pages)
|