PSC05 |
Change to a person with significant control May 2, 2023
filed on: 23rd, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control January 26, 2023
filed on: 23rd, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 21, 2023
filed on: 23rd, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2023
filed on: 21st, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On October 31, 2023 new director was appointed.
filed on: 21st, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2023
filed on: 21st, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On October 31, 2023 new director was appointed.
filed on: 21st, November 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 104913370004, created on August 4, 2023
filed on: 10th, August 2023
|
mortgage |
Free Download
(41 pages)
|
CERTNM |
Company name changed financialforce uk LIMITEDcertificate issued on 22/06/23
filed on: 22nd, June 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Full accounts data made up to January 29, 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates November 21, 2022
filed on: 22nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 104913370003, created on February 16, 2022
filed on: 24th, February 2022
|
mortgage |
Free Download
(50 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, February 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 21, 2021
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control February 1, 2021
filed on: 26th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to January 29, 2021
filed on: 3rd, November 2021
|
accounts |
Free Download
(34 pages)
|
TM02 |
Termination of appointment as a secretary on June 25, 2021
filed on: 30th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 25, 2021
filed on: 30th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On June 25, 2021 new director was appointed.
filed on: 30th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 21, 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On November 23, 2020 new director was appointed.
filed on: 25th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 23, 2020
filed on: 25th, November 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 29, 2020
filed on: 7th, October 2020
|
accounts |
Free Download
(34 pages)
|
TM02 |
Termination of appointment as a secretary on January 31, 2020
filed on: 6th, May 2020
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: April 2, 2020) of a secretary
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 2, 2020 new director was appointed.
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2020
filed on: 20th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 21, 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: One Glass Wharf Bristol BS2 0ZX.
filed on: 3rd, December 2019
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control November 21, 2019
filed on: 2nd, December 2019
|
persons with significant control |
Free Download
(3 pages)
|
CH01 |
On November 21, 2019 director's details were changed
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 21, 2019 director's details were changed
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 21, 2019 director's details were changed
filed on: 2nd, December 2019
|
officers |
Free Download
(2 pages)
|
CH03 |
On November 21, 2019 secretary's details were changed
filed on: 2nd, December 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to January 29, 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(25 pages)
|
AA |
Full accounts data made up to January 29, 2018
filed on: 19th, February 2019
|
accounts |
Free Download
(23 pages)
|
MR01 |
Registration of charge 104913370002, created on January 30, 2019
filed on: 8th, February 2019
|
mortgage |
Free Download
(68 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, February 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 21, 2018
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 22, 2016 director's details were changed
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 30, 2018 to January 29, 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association, Resolution
filed on: 25th, October 2018
|
resolution |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 25th, October 2018
|
incorporation |
Free Download
(14 pages)
|
MR01 |
Registration of charge 104913370001, created on October 12, 2018
filed on: 23rd, October 2018
|
mortgage |
Free Download
(51 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2018 to January 30, 2018
filed on: 17th, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 21, 2017
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 18, 2017 new director was appointed.
filed on: 22nd, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 18, 2017
filed on: 21st, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 9, 2017
filed on: 13th, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On February 9, 2017 new director was appointed.
filed on: 13th, February 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to January 31, 2018
filed on: 25th, November 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2016
|
incorporation |
Free Download
(20 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on November 22, 2016: 1.00 GBP
|
capital |
|