AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(21 pages)
|
TM02 |
Mon, 1st Aug 2022 - the day secretary's appointment was terminated
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Jun 2022 new director was appointed.
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 10th Jun 2022 - the day director's appointment was terminated
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 13th Sep 2021: 70010.64 GBP
filed on: 10th, December 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(22 pages)
|
TM01 |
Wed, 7th Jul 2021 - the day director's appointment was terminated
filed on: 28th, September 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, September 2021
| mortgage
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Jul 2021 - the day director's appointment was terminated
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 17th, February 2021
| accounts
|
Free Download
(25 pages)
|
AP01 |
On Fri, 24th Jul 2020 new director was appointed.
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 099193610003, created on Thu, 29th Aug 2019
filed on: 30th, August 2019
| mortgage
|
Free Download
(35 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 20th Jun 2018 - 120429.95 GBP
filed on: 5th, June 2019
| capital
|
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 5th, June 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 5th, June 2019
| resolution
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 23rd, May 2019
| mortgage
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 18th Oct 2018: 60032.04 GBP
filed on: 21st, March 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 18th Mar 2019 new director was appointed.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 18th Mar 2019 - the day director's appointment was terminated
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099193610002, created on Wed, 29th Aug 2018
filed on: 31st, August 2018
| mortgage
|
Free Download
(33 pages)
|
AP01 |
On Tue, 7th Aug 2018 new director was appointed.
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 14th Jun 2018 - 120429.95 GBP
filed on: 7th, August 2018
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 20th Jun 2018 - 57632.04 GBP
filed on: 7th, August 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, August 2018
| capital
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 7th, August 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 20th Jun 2018 - 57632.04 GBP
filed on: 26th, July 2018
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 14th Jun 2018 - 120429.95 GBP
filed on: 26th, July 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 21st, June 2018
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 14/06/18
filed on: 21st, June 2018
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 21st, June 2018
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on Thu, 21st Jun 2018: 190429.95 GBP
filed on: 21st, June 2018
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(25 pages)
|
AP04 |
New secretary appointment on Wed, 30th May 2018
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 30th May 2018 - the day secretary's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 10th Oct 2017: 19042995.00 GBP
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 13th Apr 2017: 15442995.00 GBP
filed on: 26th, October 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(25 pages)
|
TM01 |
Sun, 11th Jun 2017 - the day director's appointment was terminated
filed on: 16th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Tue, 1st Mar 2016
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 1st Nov 2016: 2553300.00 GBP
filed on: 29th, November 2016
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099193610001, created on Wed, 16th Nov 2016
filed on: 18th, November 2016
| mortgage
|
Free Download
(30 pages)
|
SH01 |
Capital declared on Tue, 11th Oct 2016: 1953300.00 GBP
filed on: 20th, October 2016
| capital
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 9th Mar 2016. New Address: 20 Churchill Place Canary Wharf London E14 5HJ. Previous address: C/O Tpg Special Situations Second Floor; Stirling Square 5-7 Carlton Gardens London London SW1Y 5AD United Kingdom
filed on: 9th, March 2016
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed maslow lending LIMITEDcertificate issued on 22/12/15
filed on: 22nd, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2015
| incorporation
|
Free Download
(40 pages)
|
SH01 |
Capital declared on Wed, 16th Dec 2015: 1.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Sat, 31st Dec 2016 to Thu, 31st Dec 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(1 page)
|