CS01 |
Confirmation statement with no updates December 8, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2022
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On October 4, 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 8, 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control October 8, 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 8, 2020
filed on: 11th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2019
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 1, 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: February 15, 2019
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 070989130002, created on May 1, 2018
filed on: 16th, May 2018
| mortgage
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: April 4, 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2016
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 23, 2015 new director was appointed.
filed on: 29th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 8, 2015 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 29, 2016: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 070989130001, created on December 22, 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Zenoffice House 13B Gateway Crescent Broadway Business Park, Chadderton Oldham Lancashire OL9 9XB to Bennett Brooks & Co Limited St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on November 17, 2015
filed on: 17th, November 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 14, 2015
filed on: 17th, November 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed gain wealth management LIMITEDcertificate issued on 13/10/15
filed on: 13th, October 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 13th, October 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(6 pages)
|
AP03 |
On December 23, 2014 - new secretary appointed
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 23, 2014
filed on: 24th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 8, 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 24, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 8, 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 16, 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on September 19, 2013. Old Address: Zenith House 13B Gateway Crescent Broadway Business Park Chadderton Oldham Lancs OL9 9XB
filed on: 19th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 28, 2013 director's details were changed
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 28, 2013 secretary's details were changed
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 8, 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to December 8, 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 23rd, August 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 8, 2010 with full list of members
filed on: 14th, December 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2009
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|