OC |
S1096 Court Order to Rectify
filed on: 28th, September 2023
|
miscellaneous |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 18th, April 2023
|
accounts |
Free Download
(120 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 7th, April 2022
|
accounts |
Free Download
(122 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(101 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 6th, July 2020
|
accounts |
Free Download
(116 pages)
|
SH01 |
Capital declared on August 14, 2019: 2870009.00 GBP
filed on: 20th, August 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 17th, June 2019
|
accounts |
Free Download
(98 pages)
|
SH01 |
Capital declared on August 31, 2018: 2870008.00 GBP
filed on: 21st, September 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 26, 2018: 2870007.00 GBP
filed on: 14th, May 2018
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(71 pages)
|
SH01 |
Capital declared on October 23, 2017: 2870006.00 GBP
filed on: 23rd, October 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, July 2017
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 27/06/17
filed on: 3rd, July 2017
|
insolvency |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, July 2017
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on July 3, 2017: 2870005.00 GBP
filed on: 3rd, July 2017
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 24th, May 2017
|
accounts |
Free Download
(58 pages)
|
SH01 |
Capital declared on March 31, 2017: 2870005.00 GBP
filed on: 10th, April 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 8, 2016: 2870004.00 GBP
filed on: 14th, December 2016
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 10, 2016: 2870003.00 GBP
filed on: 10th, August 2016
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, May 2016
|
accounts |
Free Download
(53 pages)
|
AR01 |
Annual return made up to November 14, 2015 with full list of members
filed on: 11th, December 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on December 11, 2015: 125510001.00 GBP
|
capital |
|
OC |
S1096 court order to rectify
filed on: 23rd, September 2015
|
miscellaneous |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 10th, September 2015
|
accounts |
Free Download
(46 pages)
|
CERTNM |
Company name changed satari ajikawo financial services group LTDcertificate issued on 30/07/15
filed on: 30th, July 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 27th, July 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed charter court financial services LIMITEDcertificate issued on 27/07/15
filed on: 27th, July 2015
|
change of name |
Free Download
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 6th, March 2015
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 6th, March 2015
|
capital |
Free Download
(5 pages)
|
SH19 |
Capital declared on March 6, 2015: 125510001.00 GBP
filed on: 6th, March 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 6th, March 2015
|
resolution |
|
CAP-SS |
Solvency Statement dated 05/03/15
filed on: 6th, March 2015
|
insolvency |
Free Download
(5 pages)
|
SH01 |
Capital declared on January 6, 2015: 2870002.00 GBP
filed on: 21st, January 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 6, 2015: 2870001.00 GBP
filed on: 6th, January 2015
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 14, 2014 with full list of members
filed on: 12th, December 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on December 12, 2014: 2870001.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2013
filed on: 6th, September 2014
|
accounts |
Free Download
(39 pages)
|
AR01 |
Annual return made up to November 14, 2013 with full list of members
filed on: 10th, December 2013
|
annual return |
Free Download
(9 pages)
|
SH01 |
Capital declared on December 10, 2013: 2870001.00 GBP
|
capital |
|
AA |
Full accounts data made up to December 31, 2012
filed on: 2nd, October 2013
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return made up to November 14, 2012 with full list of members
filed on: 12th, December 2012
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 7th, June 2012
|
accounts |
Free Download
(28 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, March 2012
|
resolution |
Free Download
(27 pages)
|
AR01 |
Annual return made up to November 14, 2011 with full list of members
filed on: 9th, December 2011
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 16th, September 2011
|
accounts |
Free Download
(29 pages)
|
AR01 |
Annual return made up to November 14, 2010 with full list of members
filed on: 10th, December 2010
|
annual return |
Free Download
(9 pages)
|
AA |
Full accounts data made up to December 31, 2009
filed on: 7th, April 2010
|
accounts |
Free Download
(29 pages)
|
CERTNM |
Company name changed exact mortgage services LIMITEDcertificate issued on 15/02/10
filed on: 15th, February 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, February 2010
|
change of name |
Free Download
(1 page)
|
SH01 |
Capital declared on January 15, 2010: 2870001.00 GBP
filed on: 9th, February 2010
|
capital |
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 14, 2009 with full list of members
filed on: 20th, November 2009
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 27/01/2009 from edues house 1 trinity court broadlands wolverhampton west midlands WV10 6UH
filed on: 27th, January 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 20th, November 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 18/11/2008 from one bishops square london E1 6AD
filed on: 18th, November 2008
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed alnery no. 2820 LIMITEDcertificate issued on 17/11/08
filed on: 17th, November 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, November 2008
|
incorporation |
Free Download
(21 pages)
|