AP01 |
On July 20, 2021 new director was appointed.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 20, 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 20, 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On July 20, 2021 new director was appointed.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 20, 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Murray Street Llanelli SA15 1AQ Wales to 4B Tesla Court Innovation Way Lynch Wood Peterborough PE2 6FL on July 21, 2021
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 14th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 31, 2019
filed on: 31st, May 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1st Floor 6 Caer Street Swansea SA1 3PP to 3 Murray Street Llanelli SA15 1AQ on March 13, 2017
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 26, 2016
filed on: 16th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 8, 2015 with full list of members
filed on: 14th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 14, 2015: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: May 1, 2015
filed on: 29th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mardy Chambers 6 Wind Street Swansea SA1 1DH to 1St Floor 6 Caer Street Swansea SA1 3PP on December 18, 2014
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 8, 2014 with full list of members
filed on: 11th, August 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 11, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 8, 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on August 8, 2013: 1.00 GBP
capital
|
|
AAMD |
Revised accounts made up to February 29, 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 8, 2012 with full list of members
filed on: 9th, August 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On August 8, 2011 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 8, 2011 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 8, 2011 director's details were changed
filed on: 9th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 8, 2011 with full list of members
filed on: 9th, August 2011
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on June 7, 2011. Old Address: Rutland House Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6PZ
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 8, 2010 with full list of members
filed on: 25th, August 2010
| annual return
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period extended from August 31, 2009 to February 28, 2010
filed on: 20th, April 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On December 10, 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 15, 2010
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 8, 2009 with full list of members
filed on: 5th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 14, 2009
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 14, 2009
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 8th, July 2009
| officers
|
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 12th, February 2009
| incorporation
|
Free Download
(11 pages)
|
CERTNM |
Company name changed mortgages 4 brokers LTDcertificate issued on 26/01/09
filed on: 23rd, January 2009
| change of name
|
Free Download
(2 pages)
|
288a |
On November 27, 2008 Director appointed
filed on: 27th, November 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 27/11/2008 from 11 cross house close sheffield south yorkshire S35 8SJ
filed on: 27th, November 2008
| address
|
Free Download
(1 page)
|
288a |
On November 19, 2008 Director appointed
filed on: 19th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On November 19, 2008 Director and secretary appointed
filed on: 19th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On November 19, 2008 Director appointed
filed on: 19th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On November 19, 2008 Director appointed
filed on: 19th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On November 13, 2008 Appointment terminated director
filed on: 13th, November 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to September 26, 2008
filed on: 26th, September 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2008
filed on: 1st, September 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2007
filed on: 14th, March 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 22, 2007
filed on: 22nd, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 22, 2007
filed on: 22nd, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2006
filed on: 4th, June 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2006
filed on: 4th, June 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 27, 2006
filed on: 27th, October 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to October 27, 2006
filed on: 27th, October 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On September 8, 2006 New director appointed
filed on: 8th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On September 8, 2006 New director appointed
filed on: 8th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 7, 2006 Secretary resigned
filed on: 7th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On September 7, 2006 New secretary appointed
filed on: 7th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On September 7, 2006 Secretary resigned
filed on: 7th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On September 7, 2006 New secretary appointed
filed on: 7th, September 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 7th, September 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/09/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
filed on: 7th, September 2006
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, August 2005
| incorporation
|
Free Download
(13 pages)
|