AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 21st, September 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 11th, October 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 21st, January 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2nd December 2019 director's details were changed
filed on: 10th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 25th November 2019. New Address: Jason House Kerry Hill Horsforth Leeds LS18 4JR. Previous address: 62 Court Road London SE9 5NP
filed on: 25th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 13th, September 2017
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 13th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st February 2016 with full list of members
filed on: 2nd, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd March 2016: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st February 2015 with full list of members
filed on: 13th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th March 2015: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 17th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st February 2014 with full list of members
filed on: 25th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th February 2014: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 1st, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st February 2013 with full list of members
filed on: 15th, March 2013
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st February 2012 with full list of members
filed on: 20th, March 2012
|
annual return |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 10th, January 2012
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 10th, January 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st February 2011 with full list of members
filed on: 18th, March 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 4th, October 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 21st February 2010 with full list of members
filed on: 24th, March 2010
|
annual return |
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 28th, August 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 28/08/2009 from 2ND floor regent house 1-3 queensway redhill surrey RH1 1QT united kingdom
filed on: 28th, August 2009
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 8th, August 2009
|
accounts |
Free Download
(1 page)
|
288b |
On 3rd August 2009 Appointment terminated director
filed on: 3rd, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On 3rd August 2009 Appointment terminated secretary
filed on: 3rd, August 2009
|
officers |
Free Download
(1 page)
|
288b |
On 18th March 2009 Appointment terminated secretary
filed on: 18th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On 18th March 2009 Secretary appointed
filed on: 18th, March 2009
|
officers |
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 10th, March 2009
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 10th, March 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 10th March 2009 with shareholders record
filed on: 10th, March 2009
|
annual return |
Free Download
(1 page)
|
287 |
Registered office changed on 10/03/2009 from 2ND floor regent house 1-3 queensway redhill surrey RH1 1QT
filed on: 10th, March 2009
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 16th, January 2009
|
incorporation |
Free Download
(10 pages)
|
CERTNM |
Company name changed enhanced financial solutions LIMITEDcertificate issued on 12/01/09
filed on: 9th, January 2009
|
change of name |
Free Download
(2 pages)
|
288a |
On 2nd January 2009 Director appointed
filed on: 2nd, January 2009
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed annuity direct LIMITEDcertificate issued on 17/10/08
filed on: 17th, October 2008
|
change of name |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2007
filed on: 26th, June 2008
|
accounts |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 3rd, March 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 3rd March 2008 with shareholders record
filed on: 3rd, March 2008
|
annual return |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 15th, November 2007
|
auditors |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 15th, November 2007
|
auditors |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 8th, August 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 29/02/08 to 31/12/07
filed on: 8th, August 2007
|
accounts |
Free Download
(1 page)
|
288b |
On 31st July 2007 Director resigned
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 31st July 2007 New director appointed
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 31st July 2007 Secretary resigned
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
288b |
On 31st July 2007 Director resigned
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 31st July 2007 New secretary appointed
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 31st July 2007 New director appointed
filed on: 31st, July 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 31st July 2007 Secretary resigned
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On 31st July 2007 New secretary appointed
filed on: 31st, July 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 31/07/07 from: 51 eastcheap london EC3M 1JP
filed on: 31st, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/07 from: 51 eastcheap london EC3M 1JP
filed on: 31st, July 2007
|
address |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, July 2007
|
incorporation |
Free Download
(11 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, July 2007
|
incorporation |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, July 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, July 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, July 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, July 2007
|
resolution |
|
CERTNM |
Company name changed minmar (824) LIMITEDcertificate issued on 19/07/07
filed on: 19th, July 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed minmar (824) LIMITEDcertificate issued on 19/07/07
filed on: 19th, July 2007
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2007
|
incorporation |
Free Download
(24 pages)
|
NEWINC |
Incorporation
filed on: 21st, February 2007
|
incorporation |
Free Download
(24 pages)
|