AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, February 2024
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Thu, 10th Nov 2022
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 10th Nov 2022 - the day secretary's appointment was terminated
filed on: 15th, November 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 12th Aug 2022. New Address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY. Previous address: Priory House C/O Cole Marie Partners Ltd 45-51 High Street Reigate Surrey RH2 9AE England
filed on: 12th, August 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 8th Mar 2022. New Address: Priory House C/O Cole Marie Partners Ltd 45-51 High Street Reigate Surrey RH2 9AE. Previous address: 36 Featherstone Street London EC1Y 8AE England
filed on: 8th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, April 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 22nd, April 2020
|
accounts |
Free Download
(10 pages)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 3rd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 12th Feb 2019. New Address: 36 Featherstone Street London EC1Y 8AE. Previous address: 36 Featherstone Street London EC1Y 8AE England
filed on: 12th, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Feb 2019. New Address: 36 Featherstone Street London EC1Y 8AE. Previous address: Ground & Mezzanine Floors White Collar Factory 1 Old Street Yard London EC1Y 8AF United Kingdom
filed on: 12th, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 4th Apr 2017. New Address: Ground & Mezzanine Floors White Collar Factory 1 Old Street Yard London EC1Y 8AF. Previous address: 4th Floor, 131 Finsbury Pavement London EC2A 1NT England
filed on: 4th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 16th Dec 2016. New Address: 4th Floor, 131 Finsbury Pavement London EC2A 1NT. Previous address: 2nd Floor 112-116 Old Street Clerkenwell London EC1V 9BG
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 29th, July 2016
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2016 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 112-116 Old Street London EC1V 9BG. Previous address: Golden House 30 Great Pulteney Street London W1F 9LT United Kingdom
filed on: 25th, February 2016
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 2nd Floor 112-116 Old Street Clerkenwell London EC1V 9BG.
filed on: 25th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 9th, July 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Feb 2015 with full list of members
filed on: 4th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 4th Mar 2015: 750000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 4th, August 2014
|
accounts |
Free Download
(14 pages)
|
AP03 |
New secretary appointment on Fri, 25th Apr 2014
filed on: 25th, April 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Fri, 25th Apr 2014 - the day secretary's appointment was terminated
filed on: 25th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 25th Apr 2014 new director was appointed.
filed on: 25th, April 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 25th Apr 2014 - the day director's appointment was terminated
filed on: 25th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 12th Feb 2014 with full list of members
filed on: 14th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 14th Feb 2014: 750000.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 24th, July 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Feb 2013 with full list of members
filed on: 13th, February 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 8th, August 2012
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Feb 2012 with full list of members
filed on: 15th, February 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 3rd Feb 2012. Old Address: 24 Greville Street London England EC1N 8SS England
filed on: 3rd, February 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 12th, October 2011
|
accounts |
Free Download
(13 pages)
|
AD01 |
Company moved to new address on Fri, 22nd Jul 2011. Old Address: Golden House 30 Great Pulteney Street London W1F 9LT
filed on: 22nd, July 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Feb 2011 with full list of members
filed on: 23rd, February 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Mon, 20th Dec 2010 director's details were changed
filed on: 21st, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 20th Dec 2010 director's details were changed
filed on: 19th, February 2011
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2010
filed on: 5th, August 2010
|
accounts |
Free Download
(13 pages)
|
AD02 |
Notification of SAIL
filed on: 15th, February 2010
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, February 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 12th Feb 2010 with full list of members
filed on: 15th, February 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 15th Feb 2010. Old Address: Golden House 30 Great Pultney Street London W1F 9LT
filed on: 15th, February 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 12th Feb 2010 director's details were changed
filed on: 12th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Feb 2010 director's details were changed
filed on: 12th, February 2010
|
officers |
Free Download
(2 pages)
|
288b |
On Sun, 20th Sep 2009 Appointment terminated director
filed on: 20th, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On Sun, 20th Sep 2009 Appointment terminated director
filed on: 20th, September 2009
|
officers |
Free Download
(1 page)
|
288b |
On Sun, 20th Sep 2009 Appointment terminated director
filed on: 20th, September 2009
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, September 2009
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed fool financial services LIMITEDcertificate issued on 06/08/09
filed on: 5th, August 2009
|
change of name |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2009
filed on: 16th, July 2009
|
accounts |
Free Download
(14 pages)
|
363a |
Annual return up to Tue, 17th Feb 2009 with shareholders record
filed on: 17th, February 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 19th, March 2008
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 29th Feb 2008 Appointment terminated director
filed on: 29th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 29th Feb 2008 Director appointed
filed on: 29th, February 2008
|
officers |
Free Download
(3 pages)
|
288a |
On Fri, 29th Feb 2008 Director appointed
filed on: 29th, February 2008
|
officers |
Free Download
(3 pages)
|
288a |
On Fri, 29th Feb 2008 Director appointed
filed on: 29th, February 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Fri, 29th Feb 2008 Appointment terminated director
filed on: 29th, February 2008
|
officers |
Free Download
(1 page)
|
288a |
On Fri, 29th Feb 2008 Director appointed
filed on: 29th, February 2008
|
officers |
Free Download
(4 pages)
|
225 |
Curr ext from 28/02/2009 to 31/03/2009
filed on: 29th, February 2008
|
accounts |
Free Download
(1 page)
|
288a |
On Fri, 29th Feb 2008 Director and secretary appointed
filed on: 29th, February 2008
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, February 2008
|
resolution |
|
287 |
Registered office changed on 29/02/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
filed on: 29th, February 2008
|
address |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 12/02/08
filed on: 29th, February 2008
|
capital |
Free Download
(1 page)
|
288b |
On Fri, 29th Feb 2008 Appointment terminated secretary
filed on: 29th, February 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2008
|
incorporation |
Free Download
(39 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2008
|
incorporation |
Free Download
(39 pages)
|