AD01 |
Address change date: 4th March 2024. New Address: St Peters House Church Yard Tring Buckinghamshire HP23 5AE. Previous address: Chesham House Deansway Chesham HP5 2FW England
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 20th, January 2024
| accounts
|
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 20th, January 2024
| accounts
|
Free Download
(14 pages)
|
SH20 |
Statement by Directors
filed on: 6th, November 2023
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/10/23
filed on: 3rd, November 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 3rd, November 2023
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 3rd November 2023: 1.00 GBP
filed on: 3rd, November 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st March 2023
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2023
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2021
filed on: 15th, March 2023
| accounts
|
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 15th, March 2023
| accounts
|
Free Download
(34 pages)
|
TM01 |
15th July 2022 - the day director's appointment was terminated
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 31st March 2022. New Address: Chesham House Deansway Chesham HP5 2FW. Previous address: Mandeville House 62 the Broadway Amersham Buckinghamshire HP7 0HJ
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 24th, March 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, March 2022
| incorporation
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 24th January 2022
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2022
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2022
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
11th February 2022 - the day director's appointment was terminated
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
TM01 |
11th February 2022 - the day director's appointment was terminated
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 10th, January 2022
| accounts
|
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2020
filed on: 10th, January 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 7th January 2020: 8710052.00 GBP
filed on: 17th, January 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th January 2020
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
4th December 2019 - the day director's appointment was terminated
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 28th March 2019
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
28th March 2019 - the day director's appointment was terminated
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, January 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th December 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
9th December 2016 - the day director's appointment was terminated
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 9th December 2016: 8710051.00 GBP
filed on: 20th, December 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st October 2016
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 30th April 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 30th April 2015 with full list of members
filed on: 25th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th May 2015: 8710050.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 1st, May 2015
| accounts
|
Free Download
|
AP01 |
New director was appointed on 11th July 2014
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
11th July 2014 - the day director's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2014
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
11th July 2014 - the day director's appointment was terminated
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th July 2014. New Address: Mandeville House 62 the Broadway Amersham Buckinghamshire HP7 0HJ. Previous address: 95 Wigmore Street London W1U 1FB England
filed on: 29th, July 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, July 2014
| resolution
|
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association, Resolution of allotment of securities, Resolution
filed on: 29th, July 2014
| resolution
|
Free Download
(16 pages)
|
SH01 |
Statement of Capital on 11th July 2014: 10120675.00 GBP
filed on: 29th, July 2014
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th April 2015 to 31st December 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
3rd July 2014 - the day secretary's appointment was terminated
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd July 2014
filed on: 15th, July 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
3rd July 2014 - the day director's appointment was terminated
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd July 2014 - the day director's appointment was terminated
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd July 2014 - the day director's appointment was terminated
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd July 2014
filed on: 15th, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 10th July 2014
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 2112 LIMITEDcertificate issued on 03/07/14
filed on: 3rd, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 3rd July 2014
change of name
|
|
NEWINC |
Incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(16 pages)
|