AA |
Dormant company accounts made up to December 31, 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 14th, September 2023
|
other |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 14th, September 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 14th, September 2023
|
accounts |
Free Download
(65 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2023
filed on: 2nd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 3rd, August 2022
|
accounts |
Free Download
(56 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 3rd, August 2022
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 3rd, August 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates March 27, 2022
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control September 20, 2021
filed on: 7th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England to Third Floor the Edward Hyde Building 38 Clarendon Road Watford WD17 1JW on September 28, 2021
filed on: 28th, September 2021
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, September 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 6th, August 2021
|
accounts |
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 6th, August 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 6th, August 2021
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 6th, August 2021
|
accounts |
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates March 27, 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control September 10, 2020
filed on: 30th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 28th, August 2020
|
accounts |
Free Download
(54 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(12 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 28th, August 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 28th, August 2020
|
other |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 30, 2020: 8002000.00 GBP
filed on: 2nd, August 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 27, 2020
filed on: 21st, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(14 pages)
|
SH01 |
Capital declared on April 24, 2019: 8001000.00 GBP
filed on: 25th, April 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 27, 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 095142150002, created on February 27, 2019
filed on: 7th, March 2019
|
mortgage |
Free Download
(52 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 3rd, July 2018
|
accounts |
Free Download
(13 pages)
|
SH01 |
Capital declared on October 24, 2017: 8000000.00 GBP
filed on: 10th, April 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 27, 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 2, 2017: 6000000.00 GBP
filed on: 24th, October 2017
|
capital |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 31st, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 27, 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, March 2017
|
resolution |
Free Download
(10 pages)
|
MR01 |
Registration of charge 095142150001, created on March 10, 2017
filed on: 10th, March 2017
|
mortgage |
Free Download
(52 pages)
|
CERTNM |
Company name changed aura finance (holdco) no.2 LIMITEDcertificate issued on 27/09/16
filed on: 27th, September 2016
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 27, 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 24th, March 2016
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 2174 LIMITEDcertificate issued on 29/05/15
filed on: 29th, May 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
On May 28, 2015 new director was appointed.
filed on: 29th, May 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 28, 2015
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 28, 2015
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 28, 2015
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 28, 2015
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On May 28, 2015 new director was appointed.
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Snow Hill London EC1A 2AL England to 3rd Floor, Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on May 28, 2015
filed on: 28th, May 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 28, 2015
filed on: 28th, May 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2016 to December 31, 2015
filed on: 28th, May 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2015
|
incorporation |
Free Download
(16 pages)
|