AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 27th, November 2023
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Fri, 8th Sep 2023
filed on: 11th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(21 pages)
|
AD01 |
Change of registered address from 32 Crown Road Enfield EN1 1th England on Thu, 15th Dec 2022 to Ardent Hire Solutions Great North Road Chawston Bedford MK44 3BE
filed on: 15th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 8th Sep 2022
filed on: 15th, September 2022
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, September 2022
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, September 2022
|
incorporation |
Free Download
(39 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, September 2022
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 9th, September 2022
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 09/09/22
filed on: 9th, September 2022
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 9th Sep 2022: 1.00 GBP
filed on: 9th, September 2022
|
capital |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 3rd Jan 2017
filed on: 9th, September 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Sep 2021
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 19th, July 2021
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th May 2021
filed on: 27th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 24th, August 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 25th, October 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th May 2019
filed on: 28th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 24th, October 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 22nd Nov 2017
filed on: 22nd, November 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 12th, September 2017
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Sep 2016
filed on: 25th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 12th Sep 2016
filed on: 25th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 12th Sep 2016
filed on: 25th, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 14th May 2017
filed on: 24th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Mon, 3rd Apr 2017 new director was appointed.
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ardent House, 32 Crown Road 32 Crown Road Enfield EN1 1th England on Thu, 2nd Feb 2017 to 32 Crown Road Enfield EN1 1th
filed on: 2nd, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 18th Jan 2017
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 3rd Jan 2017 new director was appointed.
filed on: 10th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(19 pages)
|
AD01 |
Change of registered address from Nations House 103 Wigmore Street London W1U 1QS United Kingdom on Wed, 4th Jan 2017 to Ardent House, 32 Crown Road 32 Crown Road Enfield EN1 1th
filed on: 4th, January 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th May 2016
filed on: 11th, June 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on Sat, 11th Jun 2016: 100.00 GBP
|
capital |
|
AP01 |
On Thu, 9th Jun 2016 new director was appointed.
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Jul 2015 new director was appointed.
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Jul 2015 new director was appointed.
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Jul 2015 new director was appointed.
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 21st Aug 2015: 25709.00 GBP
filed on: 2nd, October 2015
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, October 2015
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, September 2015
|
resolution |
Free Download
(16 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2016 to Thu, 31st Mar 2016
filed on: 18th, June 2015
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 18th Jun 2015
filed on: 18th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 18th Jun 2015 new director was appointed.
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed wren financeco LIMITEDcertificate issued on 15/05/15
filed on: 15th, May 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2015
|
incorporation |
Free Download
(50 pages)
|
SH01 |
Capital declared on Thu, 14th May 2015: 2.00 GBP
|
capital |
|