AP01 |
On Thu, 1st Feb 2024 new director was appointed.
filed on: 13th, February 2024
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 1st Feb 2024: 112359.00 GBP
filed on: 13th, February 2024
| capital
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: Woodwater House Pynes Hill Exeter Devon EX2 5WR.
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Feb 2024 new director was appointed.
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Thu, 1st Feb 2024
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Feb 2024. New Address: The Apex Derriford Business Park Derriford Plymouth PL6 5FL. Previous address: , Woodwater House Pynes Hill, Exeter, EX2 5WR, England
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 1st Feb 2024. New Address: The Apex Derriford Business Park Derriford Plymouth PL6 5FL. Previous address: , Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, June 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(11 pages)
|
TM01 |
Fri, 8th Oct 2021 - the day director's appointment was terminated
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 18th Mar 2022 director's details were changed
filed on: 18th, March 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 8th Oct 2021 - the day secretary's appointment was terminated
filed on: 18th, March 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 7th May 2021. New Address: Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT. Previous address: 51 North Hill Plymouth Devon PL4 8HZ
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 7th May 2021 director's details were changed
filed on: 7th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 060983730001, created on Fri, 3rd Jan 2020
filed on: 9th, January 2020
| mortgage
|
Free Download
(55 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 15th Mar 2016: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 100.00 GBP
filed on: 1st, October 2015
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 1st, October 2015
| resolution
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, March 2015
| capital
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Fri, 28th Feb 2014 to Sun, 31st Aug 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed direct financial planning solutions LIMITEDcertificate issued on 31/03/14
filed on: 31st, March 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Feb 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Thu, 6th Feb 2014 secretary's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 6th Feb 2014 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Feb 2014 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Feb 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 8th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Feb 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Feb 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2010 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 12th Feb 2009 with shareholders record
filed on: 12th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 29th Feb 2008
filed on: 11th, December 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to Wed, 13th Feb 2008 with shareholders record
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 13th Feb 2008 with shareholders record
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 7th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(13 pages)
|