AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Beadle House Bull Plain Hertford Hertfordshire SG14 1DT England on Sun, 14th May 2023 to Beadle House Bull Plain Hertford SG14 1DT
filed on: 14th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Townhouse 114-116 Fore Street Hertford Hertfordshire SG14 1AJ England on Sun, 14th May 2023 to Beadle House Bull Plain Hertford Hertfordshire SG14 1DT
filed on: 14th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2023
filed on: 14th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 25th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 1st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Apr 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Apr 2018
filed on: 15th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, April 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 28th, August 2016
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 6th Apr 2016
filed on: 6th, April 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Apr 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 13 the Mansion Balls Park Hertford Hertfordshire SG13 8FJ on Mon, 7th Dec 2015 to The Townhouse 114-116 Fore Street Hertford Hertfordshire SG14 1AJ
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Nov 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th Nov 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Jun 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Jun 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, May 2014
| accounts
|
Free Download
(9 pages)
|
CERTNM |
Company name changed fortuna private equity LIMITEDcertificate issued on 07/04/14
filed on: 7th, April 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Sat, 5th Apr 2014 to change company name
change of name
|
|
AD01 |
Company moved to new address on Mon, 7th Apr 2014. Old Address: 70 Heathgate Hertford Heath Hertford Hertfordshire SG13 7PJ United Kingdom
filed on: 7th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Jun 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed fortuna specialist finance LIMITEDcertificate issued on 18/03/13
filed on: 18th, March 2013
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 18th Sep 2012. Old Address: Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY United Kingdom
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2013 to Sun, 31st Mar 2013
filed on: 18th, September 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|