AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, November 2020
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 7th, November 2019
|
accounts |
Free Download
(29 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2019
filed on: 7th, November 2019
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 14th, November 2018
|
accounts |
Free Download
(29 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2018
filed on: 14th, November 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 8th February 2018. New Address: Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX. Previous address: Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD
filed on: 8th, February 2018
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 19th, October 2017
|
accounts |
Free Download
(29 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2017
filed on: 19th, October 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2016
filed on: 11th, October 2016
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
filed on: 11th, October 2016
|
accounts |
Free Download
(27 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2015
filed on: 12th, October 2015
|
accounts |
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
filed on: 12th, October 2015
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to 18th July 2015 with full list of members
filed on: 17th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2014
filed on: 13th, October 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 18th July 2014 with full list of members
filed on: 1st, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st August 2014: 1.00 GBP
|
capital |
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st March 2013
filed on: 25th, September 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 18th July 2013 with full list of members
filed on: 24th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st March 2012
filed on: 24th, October 2012
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 18th July 2012 with full list of members
filed on: 4th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 4th, April 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 18th July 2011 with full list of members
filed on: 8th, September 2011
|
annual return |
Free Download
(5 pages)
|
CERTNM |
Company name changed trust credit services LIMITEDcertificate issued on 13/07/11
filed on: 13th, July 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 12th July 2011
|
change of name |
|
AA |
Full accounts for the period ending 31st March 2010
filed on: 20th, September 2010
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from , Trust House 2 Colindale Business Centre, 126 Colindale Avenue, London, HA8 5AW on 16th August 2010
filed on: 16th, August 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th July 2010 with full list of members
filed on: 16th, August 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2009
filed on: 4th, January 2010
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 18th August 2009 with shareholders record
filed on: 18th, August 2009
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st March 2008
filed on: 11th, September 2008
|
accounts |
Free Download
(12 pages)
|
363a |
Annual return up to 11th September 2008 with shareholders record
filed on: 11th, September 2008
|
annual return |
Free Download
(3 pages)
|
190 |
Location of debenture register
filed on: 10th, September 2008
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 10th, September 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/09/2008 from, trust house 2 colindale business centre, 126 colindale avenue, london, NW9 5HD
filed on: 10th, September 2008
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 16/05/2008 from, 369-391 burnt oak, broadway, edgware, middlesex, HA8 5AW
filed on: 16th, May 2008
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2007
filed on: 9th, May 2008
|
accounts |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/07/2007 to 31/03/2007
filed on: 9th, May 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return up to 8th August 2007 with shareholders record
filed on: 8th, August 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 08/08/07 from: 19 cavendish square, london, W1A 2AW
filed on: 8th, August 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 8th, August 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 8th, August 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 08/08/07 from: 19 cavendish square, london, W1A 2AW
filed on: 8th, August 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 8th, August 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 8th, August 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 8th August 2007 with shareholders record
filed on: 8th, August 2007
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed amershaw LIMITEDcertificate issued on 31/10/06
filed on: 31st, October 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed amershaw LIMITEDcertificate issued on 31/10/06
filed on: 31st, October 2006
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 17/08/06 from: 6-8 underwood street, london, N1 7JQ
filed on: 17th, August 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 17/08/06 from: 6-8 underwood street, london, N1 7JQ
filed on: 17th, August 2006
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, July 2006
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 18th, July 2006
|
incorporation |
Free Download
(18 pages)
|