AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 3rd, August 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Aug 2018 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 1st Aug 2018 secretary's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Spencer House 3 Spencer Parade Northampton NN1 5AA England on Wed, 21st Feb 2018 to Hazelwood House St. Giles Street Northampton Northamptonshire NN1 1JW
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 13th, September 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 15th Jun 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Jun 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 29th Jun 2016: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from Victory House 400 Pavilion Drive Northampton NN4 7PA on Wed, 29th Jun 2016 to Spencer House 3 Spencer Parade Northampton NN1 5AA
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Jun 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 7 Rothersthorpe House 4 Billing Road Northampton NN1 5AN on Wed, 10th Jun 2015 to Victory House 400 Pavilion Drive Northampton NN4 7PA
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th Jun 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th Jun 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th Jun 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Thu, 28th Jun 2012 secretary's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 9th May 2012. Old Address: 2Nd Floor 4 Mercers Row Northampton NN1 2QL United Kingdom
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 10th Nov 2011. Old Address: Eastgate House 11 Cheyne Walk Northampton NN1 5PT
filed on: 10th, November 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed finance 4 all LTDcertificate issued on 18/08/11
filed on: 18th, August 2011
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th Jun 2011
filed on: 1st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 31st Dec 2009 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 31st Dec 2009 secretary's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th Jun 2010
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Mon, 29th Jun 2009 with complete member list
filed on: 29th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 6th, May 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 17th, December 2008
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 7th Aug 2008 with complete member list
filed on: 7th, August 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 9th, July 2008
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Fri, 1st Jun 2007. Value of each share 1 £, total number of shares: 2.
filed on: 20th, July 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Fri, 1st Jun 2007. Value of each share 1 £, total number of shares: 2.
filed on: 20th, July 2007
| capital
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 20th Jul 2007 with complete member list
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 20th Jul 2007 with complete member list
filed on: 20th, July 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, June 2006
| incorporation
|
Free Download
(17 pages)
|
288b |
On Wed, 28th Jun 2006 Secretary resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 28th Jun 2006 Secretary resigned
filed on: 28th, June 2006
| officers
|
Free Download
(1 page)
|