TM01 |
2023/12/08 - the day director's appointment was terminated
filed on: 18th, December 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/08.
filed on: 18th, December 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2023/12/08.
filed on: 15th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/12/08 - the day director's appointment was terminated
filed on: 15th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2023/03/31
filed on: 9th, October 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/12
filed on: 14th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/12
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 1st, August 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/12
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2021/06/28 - the day director's appointment was terminated
filed on: 27th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 13th, July 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 15th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/12
filed on: 17th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/02/04.
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/04.
filed on: 17th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 19th, September 2019
|
accounts |
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control 2019/07/01
filed on: 10th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/12
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/03/25. New Address: 24 Savile Row London W1S 2ES. Previous address: Munro House Portsmouth Road Cobham Surrey KT11 1PP
filed on: 25th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2018/03/31
filed on: 2nd, October 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/12
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/03/31
filed on: 2nd, January 2018
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 077540220002, created on 2017/11/28
filed on: 1st, December 2017
|
mortgage |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with updates 2017/08/12
filed on: 31st, August 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 19th, October 2016
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2016/08/12
filed on: 7th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2016/05/26 director's details were changed
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2015/03/31
filed on: 21st, December 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2015/08/26 with full list of members
filed on: 28th, October 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015/07/31 director's details were changed
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/07/31 director's details were changed
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/07/31 director's details were changed
filed on: 31st, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/03/31
filed on: 6th, January 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2014/08/26 with full list of members
filed on: 28th, August 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2013/03/31
filed on: 4th, January 2014
|
accounts |
Free Download
(13 pages)
|
AD01 |
Change of registered office on 2013/12/02 from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
filed on: 2nd, December 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/08/26 with full list of members
filed on: 29th, August 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/06/07 from 53/54 Grosvenor Street London W1K 3HU United Kingdom
filed on: 7th, June 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed infrastructure intermediaries no. 2 LIMITEDcertificate issued on 05/03/13
filed on: 5th, March 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on 2013/02/28
|
change of name |
|
AA |
Full accounts for the period ending 2012/03/31
filed on: 8th, January 2013
|
accounts |
Free Download
(13 pages)
|
TM02 |
2012/11/22 - the day secretary's appointment was terminated
filed on: 22nd, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/08/26 with full list of members
filed on: 20th, September 2012
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, October 2011
|
mortgage |
Free Download
(11 pages)
|
AD01 |
Change of registered office on 2011/09/29 from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
filed on: 29th, September 2011
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2012/03/31, originally was 2012/08/31.
filed on: 29th, September 2011
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/09/29.
filed on: 29th, September 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, August 2011
|
incorporation |
Free Download
(9 pages)
|