AA |
Small company accounts made up to 31st October 2022
filed on: 19th, July 2023
|
accounts |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 13th March 2023: 718970.00 GBP
filed on: 23rd, March 2023
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed msbb money LTDcertificate issued on 12/01/23
filed on: 12th, January 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st October 2021
filed on: 13th, July 2022
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts made up to 31st October 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Small company accounts made up to 31st October 2019
filed on: 4th, November 2020
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from 2 Victoria Avenue London EC2M 4NS England on 6th January 2020 to 2-4 Victoria Avenue Longcroft House London EC2M 4NS
filed on: 6th, January 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th August 2019
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th August 2019
filed on: 20th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 2-4 Victoria Avenue Longcroft House, Office 015 London EC2M 4NS England on 12th August 2019 to 2 Victoria Avenue London EC2M 4NS
filed on: 12th, August 2019
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st October 2018
filed on: 5th, August 2019
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from 5 Harbour Exchange Square 3rd Floor London E14 9GE England on 1st May 2019 to 2 2-4 Victoria Avenue Longcroft House, Office 015 London EC2M 4NS
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st October 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, January 2018
|
resolution |
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st October 2016
filed on: 14th, June 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Small company accounts made up to 31st October 2015
filed on: 20th, July 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Level 30 40 Bank Street London E14 5NR on 28th September 2015 to 5 Harbour Exchange Square 3rd Floor London E14 9GE
filed on: 28th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th July 2015
filed on: 24th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st October 2014
filed on: 3rd, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th July 2014
filed on: 24th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st October 2013
filed on: 21st, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2013
filed on: 14th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th October 2013: 303,550 GBP
|
capital |
|
AD01 |
Registered office address changed from Exchange Tower Level 1 1 Harbour Exchange Square London E14 9GE United Kingdom on 27th September 2013
filed on: 27th, September 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed hotwire financial LTDcertificate issued on 16/07/13
filed on: 16th, July 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 15th July 2013
|
change of name |
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Small company accounts made up to 31st October 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2012
filed on: 22nd, October 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Exchange Tower Level 1 1 Harbour Exchange Square London E14 9GE United Kingdom on 22nd October 2012
filed on: 22nd, October 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 22nd October 2012
filed on: 22nd, October 2012
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st October 2011
filed on: 4th, September 2012
|
accounts |
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 22nd, May 2012
|
auditors |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LQ United Kingdom on 18th May 2012
filed on: 18th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2011
filed on: 18th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st October 2010
filed on: 4th, August 2011
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 9th November 2010
filed on: 9th, November 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2010
filed on: 9th, November 2010
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 22nd October 2010
filed on: 22nd, October 2010
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed cambioreal LTDcertificate issued on 13/10/10
filed on: 13th, October 2010
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2009
filed on: 19th, July 2010
|
accounts |
Free Download
(6 pages)
|
CH03 |
On 7th December 2009 secretary's details were changed
filed on: 7th, December 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On 7th December 2009 director's details were changed
filed on: 7th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th December 2009 director's details were changed
filed on: 7th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th October 2009 director's details were changed
filed on: 29th, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 12th October 2009
filed on: 29th, October 2009
|
annual return |
Free Download
(5 pages)
|
CH03 |
On 27th October 2009 secretary's details were changed
filed on: 27th, October 2009
|
officers |
Free Download
(1 page)
|
CH01 |
On 27th October 2009 director's details were changed
filed on: 27th, October 2009
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hannibal House Elephant & Castle Unit V Seventh Floor London SE1 6TE Uk on 22nd October 2009
filed on: 22nd, October 2009
|
address |
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 21st, October 2009
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th October 2009: 303550.00 GBP
filed on: 9th, October 2009
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, October 2009
|
resolution |
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 7th, October 2009
|
incorporation |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 7th, October 2009
|
resolution |
|
AA |
Total exemption full accounts data made up to 31st October 2008
filed on: 12th, August 2009
|
accounts |
Free Download
(11 pages)
|
288a |
On 24th June 2009 Director appointed
filed on: 24th, June 2009
|
officers |
Free Download
(1 page)
|
288a |
On 24th June 2009 Secretary appointed
filed on: 24th, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On 22nd June 2009 Appointment terminated secretary
filed on: 22nd, June 2009
|
officers |
Free Download
(1 page)
|
288b |
On 22nd June 2009 Appointment terminated director
filed on: 22nd, June 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 28th October 2008 with complete member list
filed on: 28th, October 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 27th, October 2008
|
officers |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 27th, October 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 27/10/2008 from unit v seventh floor at hannibal house elephant & castle london SE1 6TE
filed on: 27th, October 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 27th, October 2008
|
address |
Free Download
(1 page)
|
288b |
On 13th October 2008 Appointment terminated secretary
filed on: 13th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On 13th October 2008 Secretary appointed
filed on: 13th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On 13th October 2008 Director appointed
filed on: 13th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On 6th October 2008 Director appointed
filed on: 6th, October 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 02/10/2008 from 72 new bond street mayfair london W1S 1RR
filed on: 2nd, October 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, October 2007
|
incorporation |
Free Download
(17 pages)
|
288a |
On 12th October 2007 New director appointed
filed on: 12th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On 12th October 2007 Director resigned
filed on: 12th, October 2007
|
officers |
Free Download
(1 page)
|