MR01 |
Registration of charge 094479470002, created on Fri, 18th Aug 2023
filed on: 22nd, August 2023
| mortgage
|
Free Download
(37 pages)
|
AP01 |
On Mon, 17th Apr 2023 new director was appointed.
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 17th Apr 2023 - the day director's appointment was terminated
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 094479470001, created on Thu, 5th Aug 2021
filed on: 9th, August 2021
| mortgage
|
Free Download
(36 pages)
|
TM02 |
Thu, 20th May 2021 - the day secretary's appointment was terminated
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 8th Feb 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 12th Nov 2020 new director was appointed.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Nov 2020 new director was appointed.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Nov 2020 new director was appointed.
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 20th Nov 2020 - the day director's appointment was terminated
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 20th Nov 2020 - the day director's appointment was terminated
filed on: 15th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 2nd Dec 2020. New Address: C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South Whiteley, Fareham Hampshire PO15 7AD. Previous address: Forum 4 C/O Aztec Financial Services (Uk) Limited, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, PO15 7AD United Kingdom
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 13th Nov 2020 - the day director's appointment was terminated
filed on: 2nd, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Mon, 7th Oct 2019 - the day secretary's appointment was terminated
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 24th Oct 2019
filed on: 6th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(32 pages)
|
AD01 |
Address change date: Tue, 9th Apr 2019. New Address: Forum 4 C/O Aztec Financial Services (Uk) Limited, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, PO15 7AD. Previous address: C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom
filed on: 9th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(30 pages)
|
AD01 |
Address change date: Wed, 27th Jun 2018. New Address: C/O Aztec Financial Services (Uk) Limited Forum 3, Solent Business Park Whiteley Fareham Hampshire PO15 7FH. Previous address: 2 Throgmorton Avenue London EC2N 2DG England
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 20th Jun 2018
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(24 pages)
|
AD01 |
Address change date: Tue, 6th Dec 2016. New Address: 2 Throgmorton Avenue London EC2N 2DG. Previous address: Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 23rd May 2016 new director was appointed.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Sun, 28th Feb 2016 to Thu, 31st Mar 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Feb 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(19 pages)
|
SH01 |
Capital declared on Tue, 3rd May 2016: 6.00 GBP
capital
|
|
TM01 |
Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 20th, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 10th Aug 2015: 6.00 GBP
filed on: 9th, September 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 7th, September 2015
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 19th Feb 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|