AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 8th, December 2023
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2023/09/15
filed on: 15th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/01
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 7th, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/01
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021/10/14 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/05
filed on: 8th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on 2020/03/01
filed on: 5th, August 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/08/05
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/05
filed on: 9th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 24th, October 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/05
filed on: 9th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2018/01/31
filed on: 29th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/05
filed on: 17th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/02/05
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2016/12/01.
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/05
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/02/28
filed on: 14th, November 2015
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed money perfect LIMITEDcertificate issued on 30/07/15
filed on: 30th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered address from Oak House Watling Street Business Park Watling Street Cannock Staffs WS11 9XG on 2015/07/29 to 79 Park View Road Sutton Coldfield West Midlands B74 4PS
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/05
filed on: 24th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/02/28
filed on: 6th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/05
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 21st, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/05
filed on: 13th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/02/28
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/05
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/02/28
filed on: 28th, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/05
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/02/28
filed on: 30th, November 2010
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed action today finance LIMITEDcertificate issued on 13/07/10
filed on: 13th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2010/07/01
change of name
|
|
CONNOT |
Notice of change of name
filed on: 13th, July 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/05
filed on: 26th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 26th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/02/28
filed on: 5th, December 2009
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2009/10/21 from 91 Watling Street, Bridgtown Cannock Staffordshire WS11 0BG
filed on: 21st, October 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2009/03/11 with complete member list
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/02/29
filed on: 21st, November 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2008/02/14 with complete member list
filed on: 14th, February 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On 2008/02/14 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/02/14 Director resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/02/14 with complete member list
filed on: 14th, February 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On 2007/03/15 Director resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/15 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/03/15 New secretary appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/03/15 New secretary appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/03/15 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/15 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/03/15 Director resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/03/15 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/03/15 New director appointed
filed on: 15th, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/03/15 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2007
| incorporation
|
Free Download
(16 pages)
|