CS01 |
Confirmation statement with no updates August 2, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to March 31, 2022 (was July 31, 2022).
filed on: 14th, January 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 2, 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates August 2, 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2021 to March 31, 2021
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 19, 2021
filed on: 19th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
MR01 |
Registration of charge 081660670001, created on October 23, 2020
filed on: 23rd, October 2020
| mortgage
|
Free Download
(25 pages)
|
TM02 |
Termination of appointment as a secretary on September 11, 2020
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 11, 2020
filed on: 11th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 26, 2020
filed on: 26th, August 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 2, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 2, 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed payment forwarding services LIMITEDcertificate issued on 19/03/15
filed on: 19th, March 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, March 2015
| change of name
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2015 new director was appointed.
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 15, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 5th, March 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lec invest LIMITEDcertificate issued on 05/03/14
filed on: 5th, March 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, February 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 3, 2014
filed on: 3rd, February 2014
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 2, 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 2, 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 12, 2012. Old Address: Unit 1 C Crossley Park, Crossley Road Stockport Cheshire SK4 5BW United Kingdom
filed on: 12th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2012
| incorporation
|
Free Download
(23 pages)
|