AA |
Full accounts for the period ending 31st December 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(17 pages)
|
AD01 |
Address change date: 10th March 2020. New Address: 100 Avebury Boulevard Milton Keynes MK9 1FH. Previous address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 9th March 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th December 2019 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th December 2019 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(19 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(18 pages)
|
TM01 |
30th June 2017 - the day director's appointment was terminated
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st December 2016 director's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to 18th December 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th January 2016: 10897544.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(21 pages)
|
TM01 |
26th May 2015 - the day director's appointment was terminated
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
TM01 |
17th March 2015 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th March 2015
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
17th March 2015 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th December 2014 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 18th December 2014 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(7 pages)
|
TM01 |
8th August 2014 - the day director's appointment was terminated
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 18th December 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 15th January 2014: 10897544.00 GBP
capital
|
|
CH01 |
On 18th December 2010 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th January 2014 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th January 2014 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th December 2010 director's details were changed
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 19th, July 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 18th December 2012 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 3rd January 2013 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd January 2013 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd January 2013 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed compucredit uk LIMITEDcertificate issued on 14/12/12
filed on: 14th, December 2012
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 26th July 2012
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th July 2012
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 21st December 2011: 10897544.00 GBP
filed on: 22nd, March 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 18th December 2011 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(21 pages)
|
SH01 |
Statement of Capital on 14th January 2011: 9946251.00 GBP
filed on: 17th, February 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th January 2011: 530001.00 GBP
filed on: 1st, February 2011
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 14th, January 2011
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd December 2010: 430001.00 GBP
filed on: 14th, January 2011
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 18th December 2010 with full list of members
filed on: 21st, December 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 20th December 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 27th, July 2010
| accounts
|
Free Download
(17 pages)
|
TM01 |
25th June 2010 - the day director's appointment was terminated
filed on: 25th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th December 2009 with full list of members
filed on: 30th, December 2009
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 5th, November 2009
| accounts
|
Free Download
(16 pages)
|
288b |
On 1st September 2009 Appointment terminated secretary
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On 1st September 2009 Secretary appointed
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/09/2009 from 150 aldersgate street london EC1A 4EJ
filed on: 1st, September 2009
| address
|
Free Download
(1 page)
|
288b |
On 24th June 2009 Appointment terminated director
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 15th January 2009 with shareholders record
filed on: 15th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2007
filed on: 30th, September 2008
| accounts
|
Free Download
(17 pages)
|
287 |
Registered office changed on 04/08/2008 from the portland building 25 high street crawley west sussex RH10 1BG
filed on: 4th, August 2008
| address
|
Free Download
(1 page)
|
288b |
On 31st July 2008 Appointment terminated secretary
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 31st July 2008 Appointment terminated director
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On 31st July 2008 Secretary appointed
filed on: 31st, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 31st July 2008 Director appointed
filed on: 31st, July 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 15th January 2008 with shareholders record
filed on: 15th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 15th January 2008 with shareholders record
filed on: 15th, January 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 11th January 2008 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 11th January 2008 New director appointed
filed on: 11th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/07 from: one bishops square london E1 6AO
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/07 from: one bishops square london E1 6AO
filed on: 22nd, June 2007
| address
|
Free Download
(1 page)
|
288a |
On 1st March 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 1st March 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 1st March 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 1st March 2007 New director appointed
filed on: 1st, March 2007
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, February 2007
| incorporation
|
Free Download
(11 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 22nd, February 2007
| incorporation
|
Free Download
(11 pages)
|
288a |
On 12th February 2007 New secretary appointed;new director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 12th February 2007 Director resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 12th February 2007 New secretary appointed;new director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 12th February 2007 Secretary resigned;director resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 12th February 2007 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 12th February 2007 Director resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 12th February 2007 Secretary resigned;director resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On 12th February 2007 New director appointed
filed on: 12th, February 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed alnery no. 2650 LIMITEDcertificate issued on 23/01/07
filed on: 23rd, January 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed alnery no. 2650 LIMITEDcertificate issued on 23/01/07
filed on: 23rd, January 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 18th, December 2006
| incorporation
|
Free Download
(17 pages)
|