MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2023
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, December 2023
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(33 pages)
|
AP03 |
On Sat, 1st Apr 2023, company appointed a new person to the position of a secretary
filed on: 6th, April 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 31st Mar 2023
filed on: 6th, April 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 8th, February 2023
|
accounts |
Free Download
(39 pages)
|
MR01 |
Registration of charge 095145600004, created on Wed, 21st Dec 2022
filed on: 28th, December 2022
|
mortgage |
Free Download
(20 pages)
|
MR01 |
Registration of charge 095145600003, created on Fri, 31st Dec 2021
filed on: 4th, January 2022
|
mortgage |
Free Download
(33 pages)
|
SH19 |
Capital declared on Tue, 12th Oct 2021: 1001.00 GBP
filed on: 12th, October 2021
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 6th, October 2021
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 24/09/21
filed on: 6th, October 2021
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 6th, October 2021
|
capital |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 21st, July 2021
|
accounts |
Free Download
(26 pages)
|
MR01 |
Registration of charge 095145600002, created on Mon, 21st Dec 2020
filed on: 21st, December 2020
|
mortgage |
Free Download
(33 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 13th, May 2020
|
accounts |
Free Download
(24 pages)
|
SH01 |
Capital declared on Fri, 20th Dec 2019: 78622262.50 GBP
filed on: 6th, January 2020
|
capital |
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, January 2020
|
resolution |
Free Download
(23 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, September 2019
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 25th, June 2019
|
accounts |
Free Download
(17 pages)
|
SH01 |
Capital declared on Fri, 30th Nov 2018: 78622262.32 GBP
filed on: 21st, December 2018
|
capital |
Free Download
(5 pages)
|
MR01 |
Registration of charge 095145600001, created on Tue, 27th Nov 2018
filed on: 14th, December 2018
|
mortgage |
Free Download
(58 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, November 2018
|
resolution |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(17 pages)
|
SH01 |
Capital declared on Sat, 30th Jun 2018: 49895289.32 GBP
filed on: 9th, August 2018
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 30th Jun 2018: 48938583.32 GBP
filed on: 19th, July 2018
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 28th Dec 2017: 15041891.32 GBP
filed on: 25th, January 2018
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, January 2018
|
resolution |
Free Download
(22 pages)
|
SH01 |
Capital declared on Tue, 28th Nov 2017: 17014492.21 GBP
filed on: 12th, December 2017
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 14th Sep 2017: 15041891.21 GBP
filed on: 23rd, October 2017
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, October 2017
|
resolution |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 4th, July 2017
|
accounts |
Free Download
(17 pages)
|
AP03 |
On Sat, 31st Dec 2016, company appointed a new person to the position of a secretary
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 31st Dec 2016
filed on: 12th, January 2017
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 27th Jul 2016: 15042888.00 GBP
filed on: 15th, August 2016
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, August 2016
|
resolution |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 12th, July 2016
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Jun 2016
filed on: 27th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 24th Jun 2016 new director was appointed.
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Mar 2016
filed on: 19th, April 2016
|
annual return |
Free Download
(8 pages)
|
AD03 |
Registered inspection location new location: 235 Hunts Pond Road Fareham Hampshire PO14 4PJ.
filed on: 19th, April 2016
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 8th Feb 2016: 16291892.00 GBP
filed on: 24th, February 2016
|
capital |
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, February 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, February 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, February 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Securities allotment resolution
filed on: 24th, February 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, December 2015
|
resolution |
Free Download
|
CERTNM |
Company name changed de facto 2184 LIMITEDcertificate issued on 14/10/15
filed on: 14th, October 2015
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Snow Hill London EC1A 2AL England on Wed, 14th Oct 2015 to 5 New Street Square London EC4A 3TW
filed on: 14th, October 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 14th Oct 2015
filed on: 14th, October 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 14th Oct 2015
filed on: 14th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 14th Oct 2015 new director was appointed.
filed on: 14th, October 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 14th Oct 2015
filed on: 14th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 14th Oct 2015 new director was appointed.
filed on: 14th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 14th Oct 2015 new director was appointed.
filed on: 14th, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Oct 2015
filed on: 14th, October 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 14th, October 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2015
|
incorporation |
Free Download
(16 pages)
|
SH01 |
Capital declared on Fri, 27th Mar 2015: 2.00 GBP
|
capital |
|