AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 6th, October 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 6th, October 2023
| accounts
|
Free Download
(153 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 6th, October 2023
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 6th, October 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-10
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 28th, September 2022
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(17 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 28th, September 2022
| accounts
|
Free Download
(139 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 28th, September 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-05-10
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-10
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 11th, November 2020
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-10
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-10
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018-11-18
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-01
filed on: 1st, September 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, September 2018
| change of name
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-07-04
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074437410001 in full
filed on: 6th, July 2018
| mortgage
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-07-04) of a secretary
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-04
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-07-04
filed on: 6th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-04
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-04
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-07-04
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-04
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-07-04
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Aldermary House 10-15 Queen Street London EC4N 1TX. Change occurred on 2018-07-06. Company's previous address: North House 198 High Street Tonbridge Kent TN9 1BE.
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-07-04
filed on: 6th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 19th, June 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017-11-20 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-11-20
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-18
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-11-18
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 074437410001, created on 2016-06-13
filed on: 16th, June 2016
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-18
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-16: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-18
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-11-18: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 10th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-18
filed on: 4th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 11th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-18
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-05-28
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-05-22
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-18
filed on: 30th, November 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-07-19
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed B2 payments solutions LIMITEDcertificate issued on 27/01/11
filed on: 27th, January 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-01-27
change of name
|
|
AA01 |
Previous accounting period shortened from 2011-11-30 to 2010-12-31
filed on: 11th, January 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2010-11-18: 100.00 GBP
filed on: 1st, December 2010
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, November 2010
| incorporation
|
Free Download
(23 pages)
|