AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 27th, October 2023
|
accounts |
Free Download
(47 pages)
|
SH01 |
Capital declared on Tue, 29th Aug 2023: 103982.84 GBP
filed on: 4th, October 2023
|
capital |
Free Download
(3 pages)
|
AP01 |
On Fri, 15th Sep 2023 new director was appointed.
filed on: 25th, September 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 15th Sep 2023
filed on: 25th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 29th Aug 2023
filed on: 11th, September 2023
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 31st, August 2023
|
mortgage |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 17th Nov 2021
filed on: 5th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 20th, September 2022
|
accounts |
Free Download
(51 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Jun 2022
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 31st Dec 2021: 102991.10 GBP
filed on: 7th, July 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Mar 2022: 103982.84 GBP
filed on: 7th, July 2022
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 24th, December 2021
|
accounts |
Free Download
(45 pages)
|
CERTNM |
Company name changed align midco 2 LIMITEDcertificate issued on 17/11/21
filed on: 17th, November 2021
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On Mon, 27th Sep 2021 new director was appointed.
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Jul 2021
filed on: 12th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Jun 2021
filed on: 13th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 9th, October 2020
|
accounts |
Free Download
(42 pages)
|
AP03 |
On Tue, 29th Sep 2020, company appointed a new person to the position of a secretary
filed on: 29th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Almack House 28 King Street London SW1Y 6QW United Kingdom on Tue, 29th Sep 2020 to Midpoint Alencon Link Basingstoke RG21 7PP
filed on: 29th, September 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 26th Aug 2020
filed on: 7th, September 2020
|
officers |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 25/08/20
filed on: 4th, September 2020
|
insolvency |
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 4th Sep 2020: 98794.71 GBP
filed on: 4th, September 2020
|
capital |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 4th, September 2020
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, September 2020
|
resolution |
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Jul 2020 new director was appointed.
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 1st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Jun 2019
filed on: 19th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Thu, 27th Jun 2019 new director was appointed.
filed on: 9th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 27th Jun 2019
filed on: 9th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 24th Jun 2019 new director was appointed.
filed on: 9th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Jun 2019
filed on: 9th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 25th Feb 2019 new director was appointed.
filed on: 4th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Feb 2019
filed on: 26th, February 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 2nd Aug 2018: 98794.71 GBP
filed on: 15th, August 2018
|
capital |
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 9th Jul 2018: 98001.00 GBP
filed on: 7th, August 2018
|
capital |
Free Download
(8 pages)
|
AP01 |
On Wed, 11th Jul 2018 new director was appointed.
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 11th Jul 2018
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 11th Jul 2018
filed on: 16th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 11th Jul 2018 new director was appointed.
filed on: 16th, July 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2019 to Mon, 31st Dec 2018
filed on: 16th, July 2018
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 114095530001, created on Tue, 10th Jul 2018
filed on: 10th, July 2018
|
mortgage |
Free Download
(60 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2018
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Capital declared on Mon, 11th Jun 2018: 1.00 GBP
|
capital |
|