CS01 |
Confirmation statement with no updates March 4, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 55-56 Poland Street Poland Street London W1F 7NN. Change occurred on December 6, 2023. Company's previous address: Silver House 2nd Floor 31-35 Beak Street London W1F 9DP England.
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On March 4, 2018 director's details were changed
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On March 2, 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 17, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address Silver House 2nd Floor 31-35 Beak Street London W1F 9DP. Change occurred on March 2, 2016. Company's previous address: 22 Gilbert Street London W1K 5EJ.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 11, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 17, 2014: 100.00 GBP
capital
|
|
CH01 |
On December 16, 2013 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 16, 2013 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 22, 2011. Old Address: 271 Regent Street London W1B 2ES United Kingdom
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
MG01 |
Duplicate mortgage certificatecharge no:1
filed on: 15th, August 2011
| mortgage
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 12th, August 2011
| mortgage
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, September 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 4, 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 4, 2010 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 11th, March 2010
| resolution
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on January 7, 2010. Old Address: Flamstead Farmhouse Chesham Road Ashley Green Buckinghamshire HP5 3PH
filed on: 7th, January 2010
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 5th, January 2010
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed XL2 property LIMITEDcertificate issued on 05/01/10
filed on: 5th, January 2010
| change of name
|
Free Download
(1 page)
|
288a |
On July 22, 2009 Director appointed
filed on: 22nd, July 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 28/04/2009 from needham & james house bridgeway stratford upon avon warwickshire CV37 6YY
filed on: 28th, April 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2009
| incorporation
|
Free Download
(14 pages)
|