CERTNM |
Company name changed aspects 2 LIMITEDcertificate issued on 02/02/24
filed on: 2nd, February 2024
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On August 22, 2023 new director was appointed.
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(18 pages)
|
CH01 |
On August 21, 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to June 30, 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(19 pages)
|
CH01 |
On March 29, 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kingston House 432-452 High Street West Bromwich B70 9LD. Change occurred on February 21, 2018. Company's previous address: Unit 1, Salmon Springs Trading Est. Cheltenham Road Stroud Gloucestershire GL6 6NU.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, February 2018
| mortgage
|
Free Download
(1 page)
|
AP01 |
On February 16, 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 16, 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 16, 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 16, 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On February 16, 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, February 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 19th, February 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(24 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 1, 2016 secretary's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to October 31, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to October 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 11, 2014: 2.00 GBP
capital
|
|
AA |
Full accounts data made up to October 31, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on April 24, 2013
filed on: 10th, May 2013
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, May 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 10th, May 2013
| resolution
|
Free Download
(17 pages)
|
AA |
Group of companies' accounts made up to October 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(29 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 20th, September 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 6, 2012 new director was appointed.
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to October 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(28 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 9th, November 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, November 2011
| mortgage
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to April 30, 2011 (was October 31, 2011).
filed on: 8th, November 2011
| accounts
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 4th, November 2011
| mortgage
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, November 2011
| mortgage
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed isw holdings LIMITEDcertificate issued on 06/12/10
filed on: 6th, December 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on November 29, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 6th, December 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to April 30, 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(24 pages)
|
CH03 |
On July 30, 2010 secretary's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 30, 2010
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to April 30, 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(23 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2009 to April 30, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to September 23, 2009 - Annual return with full member list
filed on: 23rd, September 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, December 2008
| mortgage
|
Free Download
(3 pages)
|
SA |
Statement of affairs
filed on: 27th, November 2008
| miscellaneous
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2008
| incorporation
|
Free Download
(18 pages)
|