TM01 |
Director's appointment terminated on Fri, 8th Dec 2023
filed on: 13th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 7th Dec 2023 new director was appointed.
filed on: 7th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Fri, 30th Jun 2023
filed on: 25th, April 2023
|
accounts |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 29th Jun 2022
filed on: 13th, April 2023
|
accounts |
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/06/22
filed on: 13th, April 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 29/06/22
filed on: 13th, April 2023
|
accounts |
Free Download
(76 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 29/06/22
filed on: 13th, April 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 29/06/22
filed on: 24th, March 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 29/06/22
filed on: 24th, March 2023
|
other |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Jun 2022
filed on: 20th, March 2023
|
accounts |
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
filed on: 16th, March 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/22
filed on: 16th, March 2023
|
other |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 28th Feb 2023
filed on: 6th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tue, 4th Oct 2022
filed on: 10th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Mar 2022
filed on: 9th, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 9th Mar 2022 new director was appointed.
filed on: 9th, March 2022
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Jun 2022
filed on: 14th, December 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Nov 2021
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(15 pages)
|
PSC05 |
Change to a person with significant control Wed, 1st Sep 2021
filed on: 8th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor Newlands House 40 Berners Street London W1T 3NA United Kingdom on Wed, 1st Sep 2021 to Unit 2 & 3 Charter Point Way Ashby-De-La-Zouch Leicestershire LE65 1NF
filed on: 1st, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, January 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Nov 2020
filed on: 18th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Thu, 25th Jun 2020 new director was appointed.
filed on: 26th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Feb 2020 new director was appointed.
filed on: 13th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Feb 2020
filed on: 13th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Nov 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Oct 2019
filed on: 20th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Nov 2018
filed on: 23rd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 1st Nov 2018 director's details were changed
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Wed, 8th Aug 2018 new director was appointed.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 8th Aug 2018 new director was appointed.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 8th Aug 2018
filed on: 8th, August 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Nov 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2016
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Mon, 6th Jun 2016 director's details were changed
filed on: 8th, November 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 25th, October 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Marble Arch Tower, 18th Floor 55 Bryanston Street London Greater London W1H 7AA United Kingdom on Mon, 6th Jun 2016 to 2nd Floor Newlands House 40 Berners Street London W1T 3NA
filed on: 6th, June 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed esf lending I gp LIMITEDcertificate issued on 03/12/15
filed on: 3rd, December 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2015
|
incorporation |
Free Download
(48 pages)
|
SH01 |
Capital declared on Wed, 11th Nov 2015: 1.00 GBP
|
capital |
|