AD01 |
Registered office address changed from Interchange House 81-85 Station Road Croydon CR0 2AJ England to Unit 2019 Kent Space, Fleet House, Springhead Enterprise Park, Springhead Road Northfleet Kent DA11 8HJ on 2023-11-27
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-11-16
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2023-11-14: 8646.00 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-06-01
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-07-01
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-06-01
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-10-01
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-10
filed on: 23rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from 28 Wellesley Road Croydon CR0 2AD England to Intrchange House 81-85 Wellesley Road Croydon CR0 2AJ at an unknown date
filed on: 12th, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-04-10
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2022-04-07: 5538.00 GBP
filed on: 10th, April 2022
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, March 2022
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 28th, March 2022
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 16th, March 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from , 28 Wellesley Road, Croydon, CR0 2AD, England to Interchange House 81-85 Station Road Croydon CR0 2AJ on 2022-03-01
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 4th Floor Staple Inn Buildings South London WC1V 7PZ United Kingdom to 28 Wellesley Road Croydon CR0 2AD at an unknown date
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-11-11
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-09-15: 3000.00 GBP
filed on: 15th, September 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 17th, June 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 2 Office 61 , 2 Lansdowne Row London W1J 6HL England to 28 Wellesley Road Croydon CR0 2AD on 2021-06-17
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-05-27
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-05-27
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-05-27
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-05-27
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2021-04-09
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-06-24
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2020-06-04
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 160 Office 304 160 Fleet St London EC4A 2DQ England to 4th Floor Staple Inn Buildings South London WC1V 7PZ at an unknown date
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-06-25
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-24
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended accounts made up to 2017-06-30
filed on: 19th, June 2019
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Broadgate Better Finance Limited Old Park Lane, Mayfair London W1K 1QW England to 2 Office 61 , 2 Lansdowne Row London W1J 6HL on 2018-07-05
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-24
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-09-05
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Broadgate Better Finance Limited 26 York Street London W1U 6PZ to 4 Broadgate Better Finance Limited Old Park Lane, Mayfair London W1K 1QW on 2017-09-15
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-06-24
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-13
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-06-24 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2016-03-10
filed on: 24th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-06-24 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 22nd, March 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-01
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-06-24 with full list of members
filed on: 28th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-28: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 24th, June 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|