GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 12th, March 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 1st October 2019
filed on: 1st, October 2019
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, October 2019
| change of name
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 30th, August 2019
| restoration
|
Free Download
(4 pages)
|
CERTNM |
Company name changed moneyunion financial servicescertificate issued on 30/08/19
filed on: 30th, August 2019
| change of name
|
Free Download
|
CS01 |
Confirmation statement with no updates Friday 28th June 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 68 Lombard Street London EC3V 9LJ. Change occurred on Friday 30th August 2019. Company's previous address: 42 Carter Lane 2nd Floor London EC4V 5EA England.
filed on: 30th, August 2019
| address
|
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 26th June 2017
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th June 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 26th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th June 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th June 2017
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 21st, June 2017
| accounts
|
Free Download
(3 pages)
|
SH01 |
50002.00 GBP is the capital in company's statement on Tuesday 30th May 2017
filed on: 2nd, June 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 42 Carter Lane 2nd Floor London EC4V 5EA. Change occurred on Tuesday 25th April 2017. Company's previous address: 70 Annalee Road South Ockendon Essex RM15 5BZ England.
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th April 2017.
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 1st September 2015 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 23rd May 2016
capital
|
|
AD01 |
New registered office address 70 Annalee Road South Ockendon Essex RM15 5BZ. Change occurred on Friday 4th March 2016. Company's previous address: 534 Leytonstone High Road London E11 3EE.
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 31st December 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 31st December 2015
filed on: 10th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th May 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 4th June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
20002.00 GBP is the capital in company's statement on Thursday 12th June 2014
filed on: 13th, June 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 23rd January 2014 from 145-157 St John Street London EC1V 4PW England
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed moneystar financial services LTDcertificate issued on 14/06/13
filed on: 14th, June 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on Friday 14th June 2013
change of name
|
|
NEWINC |
Company registration
filed on: 20th, May 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|