DEBT HACKER

Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

04/10/184 October 2018 COMPANY NAME CHANGED SAVINGS AND LOANS EDUCATION CERTIFICATE ISSUED ON 04/10/18

View Document

04/10/184 October 2018 NE01

View Document

27/09/1827 September 2018 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

10/07/1810 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

10/07/1810 July 2018 ADOPT ARTICLES 29/06/2018

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN CAMPBELL

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL RIMMER

View Document

06/07/186 July 2018 CESSATION OF NEIL RIMMER AS A PSC

View Document

05/07/185 July 2018 NE01

View Document

05/07/185 July 2018 COMPANY NAME CHANGED SALAD PUBLIC RESPONSIBILITY OVERSIGHT BOARD CERTIFICATE ISSUED ON 05/07/18

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR ALAN CAMPBELL

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM JBP - 34 SMITH SQUARE, LONDON JBP 34 SMITH SQUARE LONDON SW1P 3HL ENGLAND

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM TURCAN CONNELL - 12 STANHOPE GATE LONDON W1K 1AW UNITED KINGDOM

View Document

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company