CS01 |
Confirmation statement with no updates 2023/09/30
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, October 2023
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, October 2023
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, October 2023
|
accounts |
Free Download
(66 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 7th, October 2023
|
accounts |
Free Download
(20 pages)
|
PSC05 |
Change to a person with significant control 2023/10/03
filed on: 3rd, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/05/09
filed on: 12th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/01/09
filed on: 12th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/30
filed on: 3rd, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/30
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 29th, June 2022
|
accounts |
Free Download
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 29th, June 2022
|
other |
Free Download
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 16th, June 2022
|
accounts |
Free Download
(62 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 16th, June 2022
|
other |
Free Download
(3 pages)
|
CH01 |
On 2016/02/02 director's details were changed
filed on: 22nd, February 2022
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 4th, September 2021
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 4th, September 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, September 2021
|
accounts |
Free Download
(60 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2020/12/31
filed on: 4th, September 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/26
filed on: 27th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/10/30
filed on: 2nd, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/01.
filed on: 2nd, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/26
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 13th, August 2020
|
accounts |
Free Download
(56 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 13th, August 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 13th, August 2020
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2019/12/31
filed on: 13th, August 2020
|
accounts |
Free Download
(20 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 23rd, October 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 23rd, October 2019
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 23rd, October 2019
|
accounts |
Free Download
(50 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 2018/12/31
filed on: 23rd, October 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/26
filed on: 3rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 4th, September 2018
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/26
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Imtech House Woodthorpe Road Ashford Middlesex TW15 2RP England on 2018/05/09 to Twenty Kingston Road Staines-upon-Thames TW18 4LG
filed on: 9th, May 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/10/31
filed on: 13th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/26
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, July 2017
|
resolution |
Free Download
(37 pages)
|
PSC02 |
Notification of a person with significant control 2017/07/18
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/07/18
filed on: 18th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
MR04 |
Charge 097525440001 satisfaction in full.
filed on: 18th, July 2017
|
mortgage |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2016/10/31
filed on: 30th, March 2017
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 22nd, March 2017
|
accounts |
Free Download
(23 pages)
|
AA01 |
Current accounting period shortened to 2016/10/31, originally was 2017/03/31.
filed on: 27th, September 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/26
filed on: 20th, September 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/08/31.
filed on: 12th, February 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/12/11
filed on: 11th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/10.
filed on: 11th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/10.
filed on: 11th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/12/11
filed on: 11th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/12/11
filed on: 11th, December 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/10/14
filed on: 14th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/09/23.
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom on 2015/09/23 to Imtech House Woodthorpe Road Ashford Middlesex TW15 2RP
filed on: 23rd, September 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed wm bidco 2 LIMITEDcertificate issued on 22/09/15
filed on: 22nd, September 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/09/06.
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 097525440001, created on 2015/08/28
filed on: 29th, August 2015
|
mortgage |
Free Download
(47 pages)
|
NEWINC |
Company registration
filed on: 27th, August 2015
|
incorporation |
Free Download
(26 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/27
|
capital |
|