SH08 |
Change of share class name or designation
filed on: 25th, October 2023
| capital
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control December 17, 2022
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control March 31, 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 31, 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 31, 2023
filed on: 11th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 5, 2023
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 5, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 7, 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 13, 2022 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 5, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 1st, February 2021
| resolution
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, February 2021
| incorporation
|
Free Download
(11 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, February 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control November 24, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 24, 2020
filed on: 16th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 5, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 5, 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 5, 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 5, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 5, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 5, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 16, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 5, 2014 with full list of members
filed on: 3rd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 3, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(4 pages)
|
CERTNM |
Company name changed claymore securities LIMITEDcertificate issued on 16/07/13
filed on: 16th, July 2013
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, July 2013
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 5, 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, November 2012
| mortgage
|
Free Download
(11 pages)
|
AP01 |
On October 31, 2012 new director was appointed.
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 31, 2012 new director was appointed.
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 31, 2012: 100.00 GBP
filed on: 31st, October 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 31, 2012 new director was appointed.
filed on: 31st, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 11th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 5, 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 7, 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 7, 2012 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 5, 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 12, 2010
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 16, 2010. Old Address: the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 3TA
filed on: 16th, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 5, 2010 with full list of members
filed on: 12th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 6, 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/09/2009 from 20A market square stony stratford milton keynes bucks MK11 1BE england
filed on: 25th, September 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2009
| incorporation
|
Free Download
(15 pages)
|