AP01 |
New director was appointed on 2024-01-02
filed on: 24th, January 2024
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 9th, January 2024
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, January 2024
|
accounts |
Free Download
(37 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 9th, January 2024
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 9th, January 2024
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: 2024-01-02
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 5th, January 2023
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 5th, January 2023
|
accounts |
Free Download
(40 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 5th, January 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 5th, January 2023
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to 2020-12-31
filed on: 22nd, December 2021
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 22nd, December 2021
|
accounts |
Free Download
(37 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 22nd, December 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 22nd, December 2021
|
other |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094541250004, created on 2021-10-28
filed on: 29th, October 2021
|
mortgage |
Free Download
(55 pages)
|
MR01 |
Registration of charge 094541250003, created on 2021-02-05
filed on: 16th, February 2021
|
mortgage |
Free Download
(50 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 22nd, December 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 22nd, December 2020
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2019-12-31
filed on: 22nd, December 2020
|
accounts |
Free Download
(16 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 22nd, December 2020
|
accounts |
Free Download
(37 pages)
|
MR01 |
Registration of charge 094541250002, created on 2020-01-31
filed on: 6th, February 2020
|
mortgage |
Free Download
(34 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 17th, June 2019
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 17th, June 2019
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 17th, June 2019
|
accounts |
Free Download
(20 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2018-12-31
filed on: 17th, June 2019
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: 2018-09-27
filed on: 17th, October 2018
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 8th, October 2018
|
accounts |
Free Download
(36 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 8th, October 2018
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2017-12-31
filed on: 8th, October 2018
|
accounts |
Free Download
(15 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 8th, October 2018
|
other |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-08-29
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-29
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-01-26
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-03-06
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-06
filed on: 13th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-06
filed on: 13th, March 2018
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 11th, September 2017
|
accounts |
Free Download
(31 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2016-12-31
filed on: 11th, September 2017
|
accounts |
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 11th, September 2017
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 11th, September 2017
|
other |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-12-31
filed on: 1st, February 2017
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 3rd, October 2016
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 3rd, October 2016
|
accounts |
Free Download
(23 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 26th, September 2016
|
other |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 21st, September 2016
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2016-06-06
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 094541250001, created on 2016-06-17
filed on: 24th, June 2016
|
mortgage |
Free Download
(33 pages)
|
AR01 |
Annual return made up to 2016-02-23 with full list of members
filed on: 26th, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-26: 264130.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-12-18
filed on: 6th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Specialist Journeys Midco 2 Limited 1st Floor, 35-36 Great Marlborough Street London W1F 7JF England to The Clock Tower 4 Oakridge Office Park Southampton Road Salisbury Wiltshire SP5 3HT on 2015-06-09
filed on: 9th, June 2015
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 9th, June 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 2015-05-14
filed on: 9th, June 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-05-14
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-05-14
filed on: 9th, June 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-05-14: 264130.00 GBP
filed on: 9th, June 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2015-05-14
filed on: 9th, June 2015
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2016-02-28 to 2015-12-31
filed on: 29th, April 2015
|
accounts |
Free Download
|
AP01 |
New director was appointed on 2015-04-08
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-08
filed on: 14th, April 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-04-14
filed on: 14th, April 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Snow Hill London EC1A 2AL England to C/O Specialist Journeys Midco 2 Limited 1St Floor, 35-36 Great Marlborough Street London W1F 7JF on 2015-04-09
filed on: 9th, April 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 2173 LIMITEDcertificate issued on 09/04/15
filed on: 9th, April 2015
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-04-08
filed on: 9th, April 2015
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2015-04-08
filed on: 9th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-04-08
filed on: 9th, April 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2015
|
incorporation |
Free Download
(16 pages)
|