GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 16th Nov 2021. New Address: 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB. Previous address: 4 Hardman Square Spinningfields Manchester M3 3EB
filed on: 16th, November 2021
| address
|
Free Download
(2 pages)
|
TM01 |
Tue, 25th Feb 2020 - the day director's appointment was terminated
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 25th Feb 2020 - the day director's appointment was terminated
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 20th Dec 2019. New Address: 4 Hardman Square Spinningfields Manchester M3 3EB. Previous address: Beechwood House 2-10 Windsor Road Slough Berkshire SL1 2EJ England
filed on: 20th, December 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Nov 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Thu, 4th Apr 2019 - the day director's appointment was terminated
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 17th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 7th Nov 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 7th Nov 2018 new director was appointed.
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(13 pages)
|
TM02 |
Wed, 23rd May 2018 - the day secretary's appointment was terminated
filed on: 23rd, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 4th Apr 2018. New Address: Beechwood House 2-10 Windsor Road Slough Berkshire SL1 2EJ. Previous address: Unit 16, Essex Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD England
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 31st Jan 2018 - the day director's appointment was terminated
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Nov 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Nov 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 21st Nov 2016. New Address: Unit 16, Essex Enterprise Centre 1-2 Davy Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4XD. Previous address: Forward Building 46 Windsor Road Slough Berkshire SL1 2EJ
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Mon, 21st Nov 2016
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Nov 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Tue, 29th Sep 2015 - the day director's appointment was terminated
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Oct 2015 - the day director's appointment was terminated
filed on: 30th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed my money partner LIMITEDcertificate issued on 27/09/15
filed on: 27th, September 2015
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Sat, 26th Sep 2015 new director was appointed.
filed on: 26th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 26th Sep 2015 new director was appointed.
filed on: 26th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Sat, 26th Sep 2015 new director was appointed.
filed on: 26th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 24th Sep 2015 new director was appointed.
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 7th Sep 2015 - the day director's appointment was terminated
filed on: 7th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 19th Mar 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Mar 2015: 1000.00 GBP
capital
|
|
TM01 |
Thu, 5th Mar 2015 - the day director's appointment was terminated
filed on: 10th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 2nd Dec 2014 - the day director's appointment was terminated
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Oct 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Oct 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 2nd Dec 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Mar 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 19th Mar 2014: 1000.00 GBP
capital
|
|
AP01 |
On Tue, 25th Feb 2014 new director was appointed.
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 5th Dec 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 20th Sep 2013 director's details were changed
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Sep 2013 director's details were changed
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, September 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 6th Aug 2013. Old Address: 18-24 Stoke Road Slough Berkshire SL2 5AG England
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 5th Dec 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 20th Dec 2012. Old Address: Unit 4006 Hollybank House Courier Point, 7 Old Wareham Road Beacon Hill Poole BH16 6AQ United Kingdom
filed on: 20th, December 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 4th Dec 2012 director's details were changed
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, December 2011
| incorporation
|
Free Download
(21 pages)
|