AP01 |
On Wed, 5th Apr 2023 new director was appointed.
filed on: 27th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Mar 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Mar 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Dec 2020 to Wed, 30th Jun 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 11th Feb 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 16th Mar 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Thu, 11th Feb 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 5th, March 2021
| accounts
|
Free Download
(20 pages)
|
TM01 |
Mon, 30th Nov 2020 - the day director's appointment was terminated
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 30th Nov 2020 - the day director's appointment was terminated
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 16th Sep 2020. New Address: Ian King House Snape Road Macclesfield Cheshire SK10 2NZ. Previous address: Priory House 6 Wrights Lane London W8 6TA
filed on: 16th, September 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Mar 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 14th, October 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Mar 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 2nd, January 2018
| accounts
|
Free Download
(20 pages)
|
AP01 |
On Tue, 31st Oct 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Oct 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 31st Oct 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 31st Oct 2017 - the day director's appointment was terminated
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 31st Oct 2017 - the day director's appointment was terminated
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 14th Jul 2017 - the day director's appointment was terminated
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 16th Mar 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Mar 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 14th Apr 2016: 59999.00 GBP
capital
|
|
AP01 |
On Wed, 11th Nov 2015 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 11th Nov 2015 - the day director's appointment was terminated
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 11th Nov 2015 new director was appointed.
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 11th Nov 2015 - the day director's appointment was terminated
filed on: 13th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 22nd, June 2015
| accounts
|
Free Download
(12 pages)
|
SH01 |
Capital declared on Wed, 24th Sep 2014: 60000.00 GBP
filed on: 17th, March 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Mar 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 3rd Feb 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, February 2015
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 18th, February 2015
| capital
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, January 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 2087 LIMITEDcertificate issued on 28/01/15
filed on: 28th, January 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 30th Jun 2014. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th Jun 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 27th Jun 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 27th Jun 2014 - the day director's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th Jun 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 27th Jun 2014 - the day secretary's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 27th Jun 2014 - the day director's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 27th Jun 2014 - the day director's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 27th Jun 2014 - the day director's appointment was terminated
filed on: 27th, June 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 28th Feb 2015 to Wed, 31st Dec 2014
filed on: 27th, June 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 27th Jun 2014 new director was appointed.
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2014
| incorporation
|
Free Download
(16 pages)
|