CS01 |
Confirmation statement with no updates Wednesday 28th June 2023
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 2nd, June 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th June 2022
filed on: 29th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 14th, April 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 6th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th June 2021
filed on: 28th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 20th, July 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th June 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 28th June 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 6th, June 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 2 Stratford Court C/O S&U Plc Cranmore Boulevard Shirley Solihull B90 4QT. Change occurred on Wednesday 25th July 2018. Company's previous address: 6 the Quadrangle C/O S&U Plc Cranmore Avenue Shirley Solihull West Midlands B90 4LE England.
filed on: 25th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 28th June 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 11th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 28th June 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 2nd, June 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th June 2016
filed on: 28th, June 2016
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 31st July 2015
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Saturday 1st August 2015) of a secretary
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 14th, June 2016
|
accounts |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 20th, October 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address 6 the Quadrangle C/O S&U Plc Cranmore Avenue Shirley Solihull West Midlands B90 4LE. Change occurred on Friday 21st August 2015. Company's previous address: Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ.
filed on: 21st, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th June 2015
filed on: 2nd, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 2nd July 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 19th, September 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th June 2014
filed on: 1st, July 2014
|
annual return |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 1st July 2014
filed on: 1st, July 2014
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Tuesday 1st July 2014) of a secretary
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 22nd, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th June 2013
filed on: 8th, July 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed FREEDOM4UCARD LTDcertificate issued on 04/12/12
filed on: 4th, December 2012
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed loansathomeforyou LIMITEDcertificate issued on 19/11/12
filed on: 19th, November 2012
|
change of name |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 9th, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th June 2012
filed on: 19th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 11th, July 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th June 2011
filed on: 1st, July 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Thursday 31st March 2011 director's details were changed
filed on: 1st, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 31st March 2011 director's details were changed
filed on: 1st, July 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 31st March 2011 secretary's details were changed
filed on: 1st, July 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th June 2010
filed on: 29th, June 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2010
filed on: 20th, April 2010
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Wednesday 30th September 2009 (was Sunday 31st January 2010).
filed on: 15th, April 2010
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Monday 6th July 2009 - Annual return with full member list
filed on: 6th, July 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On Wednesday 10th December 2008 Director appointed
filed on: 10th, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 10th December 2008 Appointment terminated secretary
filed on: 10th, December 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wednesday 10th December 2008 Appointment terminated director
filed on: 10th, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 18th September 2008 Director and secretary appointed
filed on: 18th, September 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 18/09/2008 from bank house 36-38 bristol street birmingham west midlands B5 7AA uk
filed on: 18th, September 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, September 2008
|
incorporation |
Free Download
(14 pages)
|