AP03 |
On 21st September 2023, company appointed a new person to the position of a secretary
filed on: 28th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2023
filed on: 28th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st September 2023
filed on: 28th, January 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st September 2023
filed on: 28th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th January 2024 director's details were changed
filed on: 28th, January 2024
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th October 2023
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lynton House Tavistock Square London WC1H 9BQ England on 9th February 2023 to 2940 Trident Court Solihull Parkway Birmingham Business Park Birmingham B37 7YN
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 24th March 2022
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd February 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd February 2022
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 28th July 2021
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2020
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 30th October 2020
filed on: 4th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 26th June 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 26th June 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 23rd April 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
AP03 |
On 23rd April 2019, company appointed a new person to the position of a secretary
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, August 2017
| resolution
|
Free Download
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(13 pages)
|
TM02 |
Secretary's appointment terminated on 22nd February 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 22nd February 2017, company appointed a new person to the position of a secretary
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th April 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 9th May 2016: 2759999.42 GBP
capital
|
|
TM01 |
Director's appointment terminated on 31st March 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2016
filed on: 5th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd March 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd February 2016
filed on: 1st, March 2016
| officers
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 8th August 2014: 2760000.00 GBP
filed on: 12th, October 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Forge Grange Court, Grange Road Tongham Farnham Surrey GU10 1DW on 19th June 2015 to Lynton House Tavistock Square London WC1H 9BQ
filed on: 19th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 17th, May 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th April 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(9 pages)
|
CERTNM |
Company name changed betterment securities LIMITEDcertificate issued on 10/02/15
filed on: 10th, February 2015
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 10th, February 2015
| change of name
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th August 2014
filed on: 12th, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th August 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th August 2014
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th August 2014: 1852940.00 GBP
filed on: 2nd, September 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 15th July 2014 to The Forge Grange Court, Grange Road Tongham Farnham Surrey GU10 1DW
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 30th May 2014: 1176470.00 GBP
filed on: 19th, June 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th April 2015 to 31st December 2014
filed on: 12th, June 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 12th, June 2014
| resolution
|
Free Download
(43 pages)
|
AP01 |
New director was appointed on 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, April 2014
| incorporation
|
Free Download
(48 pages)
|