AD01 |
Registered office address changed from Chelsey House Jordans Lane Jordans Beaconsfield HP9 2SW England to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on January 8, 2024
filed on: 8th, January 2024
| address
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2023 director's details were changed
filed on: 12th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 30, 2023
filed on: 12th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 25th, September 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Westworld West Gate London W5 1DT England to Chelsey House Jordans Lane Jordans Beaconsfield HP9 2SW on October 25, 2021
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 30, 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 82 High Street Acton London W3 6QX to Westworld West Gate London W5 1DT on November 29, 2018
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
On November 16, 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On June 10, 2016 new director was appointed.
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2016 to December 31, 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 19, 2016 with full list of members
filed on: 13th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 19, 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 16, 2015: 10.00 GBP
capital
|
|
CH01 |
On February 6, 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 14th, July 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 19, 2014 director's details were changed
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 19, 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 18, 2013: 10.00 GBP
filed on: 29th, July 2013
| capital
|
Free Download
(3 pages)
|
CERTNM |
Company name changed instant mortgage solution LIMITEDcertificate issued on 26/07/13
filed on: 26th, July 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on July 18, 2013 to change company name
change of name
|
|
AD01 |
Company moved to new address on July 26, 2013. Old Address: 8 Lowfield Road Acton London W3 0AY United Kingdom
filed on: 26th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
On July 26, 2013 new director was appointed.
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 26, 2013
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On March 5, 2013 - new secretary appointed
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 19, 2013 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 5, 2013
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 19, 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 19, 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 2, 2010. Old Address: 8 Lowfield Road Acton W3 Oqy
filed on: 2nd, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On January 19, 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 19, 2010 secretary's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 19, 2010 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 24/04/2009 from edridge cottage, highlands avenue, acton london W3 6ES
filed on: 24th, April 2009
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to March 6, 2009
filed on: 6th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 20th, November 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 6th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to May 6, 2008
filed on: 6th, May 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/02/08 from: 15 springfield court, lynton road, acton london W3 8AZ
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/02/08 from: 15 springfield court, lynton road, acton london W3 8AZ
filed on: 14th, February 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2007
| incorporation
|
Free Download
(14 pages)
|