AA01 |
Current accounting period shortened to Sunday 31st December 2023, originally was Tuesday 30th April 2024.
filed on: 19th, December 2023
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 4th, December 2023
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st September 2022
filed on: 1st, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 31st July 2023
filed on: 31st, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Friday 18th May 2018 director's details were changed
filed on: 31st, July 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st September 2022
filed on: 31st, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st September 2022
filed on: 30th, July 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st September 2022
filed on: 30th, July 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 11th, February 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 11th August 2022
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 81 Blake Tower 2 Fann Street London EC2Y 8AF. Change occurred on Saturday 24th September 2022. Company's previous address: Cranworth Cottage Church Road Southborough Tunbridge Wells TN4 0RT England.
filed on: 24th, September 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th August 2021
filed on: 7th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th August 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th August 2020
filed on: 9th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 10th August 2020
filed on: 7th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th August 2020.
filed on: 7th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Cranworth Cottage Church Road Southborough Tunbridge Wells TN4 0RT. Change occurred on Monday 7th December 2020. Company's previous address: 4th Floor 28 Throgmorton Street London EC2N 2AN England.
filed on: 7th, December 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 10th August 2020
filed on: 7th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 8th, June 2020
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th January 2020
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 10th, May 2019
|
accounts |
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control Sunday 30th April 2017
filed on: 11th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 4th January 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 30th April 2017
filed on: 11th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th January 2018
filed on: 26th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 4th Floor 28 Throgmorton Street London EC2N 2AN. Change occurred on Thursday 25th January 2018. Company's previous address: 76 Watling Street London EC4M 9BJ England.
filed on: 25th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 4th January 2017
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 19th, January 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st January 2016 (was Saturday 30th April 2016).
filed on: 16th, May 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 76 Watling Street London EC4M 9BJ. Change occurred on Thursday 7th April 2016. Company's previous address: 25 Watling Street London EC4M 9BR.
filed on: 7th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th January 2016
filed on: 18th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 4th January 2015
filed on: 5th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 20th, November 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 28th April 2014
filed on: 31st, October 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th January 2014
filed on: 27th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 27th February 2014
|
capital |
|
AD01 |
Change of registered office on Friday 14th February 2014 from 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA England
filed on: 14th, February 2014
|
address |
Free Download
(2 pages)
|
CERTNM |
Company name changed sun credit uk LIMITEDcertificate issued on 03/09/13
filed on: 3rd, September 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 2nd September 2013
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Change of registered office on Tuesday 3rd September 2013 from 2Nd Floor Old Inn House 2 Carshalton Road Sutton SM14 8LA United Kingdom
filed on: 3rd, September 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 4th January 2013 director's details were changed
filed on: 15th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 4th January 2013 director's details were changed
filed on: 15th, January 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2013
|
incorporation |
Free Download
(47 pages)
|