AD01 |
Change of registered address from C/O Wim Accountants 37 New North Road Hainault Ilford IG6 2UE England on Sat, 10th Feb 2024 to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
filed on: 10th, February 2024
| address
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Thu, 31st Aug 2023 from Fri, 31st Mar 2023
filed on: 8th, September 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Wim Accountants Office Suite 1 12B High View Parade Ilford Essex IG4 5EP England on Wed, 23rd Nov 2022 to C/O Wim Accountants 37 New North Road Hainault Ilford IG6 2UE
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Sep 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Sep 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 16th Sep 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 16th Sep 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, September 2020
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, September 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Trojan House 34 Arcadia Avenue London N3 2JU on Mon, 31st Aug 2020 to C/O Wim Accountants Office Suite 1 12B High View Parade Ilford Essex IG4 5EP
filed on: 31st, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 8th Oct 2019
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Oct 2019 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 6th, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Mar 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Mar 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 26th Mar 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Mar 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 19th Mar 2014: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 8th Mar 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Mar 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 7th Mar 2012 director's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 7th Mar 2012 director's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, February 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed creative finance facility LIMITEDcertificate issued on 22/02/12
filed on: 22nd, February 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Wed, 8th Feb 2012 to change company name
change of name
|
|
AD01 |
Company moved to new address on Wed, 25th Jan 2012. Old Address: 78 York Street London London W1H1DP United Kingdom
filed on: 25th, January 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2011
| incorporation
|
Free Download
(23 pages)
|