AA |
Full accounts data made up to August 31, 2022
filed on: 22nd, April 2023
|
accounts |
Free Download
(30 pages)
|
CH01 |
On April 26, 2022 director's details were changed
filed on: 26th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 26, 2022 director's details were changed
filed on: 26th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2021
filed on: 21st, April 2022
|
accounts |
Free Download
(29 pages)
|
AD01 |
New registered office address 22 3rd Floor, East One Building 22 Commercial Street London E1 6LP. Change occurred on November 1, 2021. Company's previous address: First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP.
filed on: 1st, November 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 3rd Floor, East One Building 22 Commercial Street London E1 6LP. Change occurred on November 1, 2021. Company's previous address: 22 3rd Floor, East One Building 22 Commercial Street London E1 6LP England.
filed on: 1st, November 2021
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to August 31, 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(22 pages)
|
AP01 |
On January 11, 2021 new director was appointed.
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 15, 2015 director's details were changed
filed on: 12th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to August 31, 2019
filed on: 7th, May 2020
|
accounts |
Free Download
(19 pages)
|
AA |
Small company accounts for the period up to August 31, 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(12 pages)
|
AA |
Small company accounts for the period up to August 31, 2017
filed on: 22nd, May 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to August 31, 2016
filed on: 16th, May 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 29, 2016
filed on: 23rd, September 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on September 23, 2016: 2.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to June 28, 2016
filed on: 7th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to August 31, 2015
filed on: 4th, April 2016
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 25th, February 2016
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, February 2016
|
incorporation |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on November 5, 2015
filed on: 5th, November 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2015
filed on: 23rd, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 23, 2015: 2.00 GBP
|
capital |
|
AA |
Small company accounts for the period up to August 31, 2014
filed on: 4th, June 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
On May 8, 2015 new director was appointed.
filed on: 8th, May 2015
|
officers |
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 19th, December 2014
|
auditors |
Free Download
(1 page)
|
CH01 |
On September 19, 2014 director's details were changed
filed on: 18th, November 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 19, 2014
filed on: 19th, September 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 4, 2014
filed on: 4th, September 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On September 4, 2014 new director was appointed.
filed on: 4th, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 18, 2014
filed on: 18th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 8, 2014
filed on: 8th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On July 31, 2014 new director was appointed.
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2014
filed on: 24th, July 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to August 31, 2013
filed on: 30th, May 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 6th, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 31, 2013 director's details were changed
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On October 31, 2013 secretary's details were changed
filed on: 4th, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 15, 2013 director's details were changed
filed on: 18th, November 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 7, 2013
filed on: 7th, November 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On November 7, 2013 new director was appointed.
filed on: 7th, November 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 4, 2013. Old Address: Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX England
filed on: 4th, November 2013
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 27, 2013
filed on: 27th, August 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On August 27, 2013 new director was appointed.
filed on: 27th, August 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: August 27, 2013) of a secretary
filed on: 27th, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 27, 2013
filed on: 27th, August 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2013
filed on: 29th, July 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On May 3, 2013 director's details were changed
filed on: 3rd, May 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to August 31, 2012
filed on: 11th, February 2013
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on January 8, 2013
filed on: 8th, January 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On November 6, 2012 new director was appointed.
filed on: 6th, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 11, 2012 director's details were changed
filed on: 12th, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2012
filed on: 23rd, July 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 26th, March 2012
|
accounts |
Free Download
(2 pages)
|
AP01 |
On February 15, 2012 new director was appointed.
filed on: 15th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 23, 2011
filed on: 25th, August 2011
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on July 7, 2011
filed on: 7th, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
On July 5, 2011 new director was appointed.
filed on: 5th, July 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: April 13, 2011) of a secretary
filed on: 13th, April 2011
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on April 13, 2011
filed on: 13th, April 2011
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 20th, January 2011
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed consumer finance marketing LIMITEDcertificate issued on 20/01/11
filed on: 20th, January 2011
|
change of name |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to August 31, 2011
filed on: 23rd, August 2010
|
accounts |
Free Download
(1 page)
|
AP03 |
Appointment (date: August 17, 2010) of a secretary
filed on: 17th, August 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on August 17, 2010
filed on: 17th, August 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2010
|
incorporation |
Free Download
(21 pages)
|