CS01 |
Confirmation statement with no updates Tuesday 4th July 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th July 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th June 2018
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th July 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st July 2018
filed on: 4th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 21st November 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 21st November 2016 secretary's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 4 Regent Street Teignmouth Devon TQ14 8SW. Change occurred on Tuesday 16th February 2016. Company's previous address: 18 Church Street Dawlish Devon EX7 9QR.
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed officium finance LIMITEDcertificate issued on 16/02/16
filed on: 16th, February 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th July 2015
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th July 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 9th July 2014
capital
|
|
CH01 |
On Saturday 14th June 2014 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 10th July 2013 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th July 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Friday 17th May 2013 director's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 17th May 2013 secretary's details were changed
filed on: 30th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 30th May 2013 from 12 Fisher Road Newton Abbot Devon TQ12 2NB
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th July 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Wednesday 4th April 2012 secretary's details were changed
filed on: 4th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th July 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 25th July 2011 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 24th February 2011 from 2 Carlstan Court Elmsleigh Road Paignton Devon TQ4 5AX
filed on: 24th, February 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, July 2010
| incorporation
|
Free Download
(18 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|