AD01 |
Change of registered address from Chesham House Deansway Chesham HP5 2FW England on Mon, 4th Mar 2024 to St Peters House Church Yard Tring Buckinghamshire HP23 5AE
filed on: 4th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 20th, January 2024
| accounts
|
Free Download
(15 pages)
|
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)
|
CAP-SS |
Solvency Statement dated 31/10/23
filed on: 3rd, November 2023
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 3rd Nov 2023: 1.26 USD
filed on: 3rd, November 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 3rd, November 2023
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 3rd, November 2023
| capital
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2023 new director was appointed.
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 13th, July 2023
| officers
|
Free Download
(1 page)
|
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)
|
AA |
Audit exemption subsidiary accounts for the year ending on Fri, 31st Dec 2021
filed on: 15th, March 2023
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Jul 2022
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Mandeville House 62 the Broadway Amersham Buckinghamshire HP7 0HJ on Thu, 31st Mar 2022 to Chesham House Deansway Chesham HP5 2FW
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 24th, March 2022
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, March 2022
| incorporation
|
Free Download
(28 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th Feb 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 24th Jan 2022 new director was appointed.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Jan 2022 new director was appointed.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Jan 2022 new director was appointed.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th Feb 2022
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2020
filed on: 10th, January 2022
| accounts
|
Free Download
(12 pages)
|
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 |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(15 pages)
|
SH01 |
Capital declared on Tue, 7th Jan 2020: 57039.95 USD
filed on: 17th, January 2020
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, January 2020
| resolution
|
Free Download
|
AP01 |
On Tue, 7th Jan 2020 new director was appointed.
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 4th Dec 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 3rd, October 2019
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Mar 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 28th Mar 2019 new director was appointed.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(17 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 11th, October 2017
| accounts
|
Free Download
(32 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, February 2017
| resolution
|
Free Download
(34 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, February 2017
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, January 2017
| resolution
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Dec 2016
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 9th Dec 2016
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 9th Dec 2016
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 9th Dec 2016
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 9th Dec 2016
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 9th Dec 2016: 45269.80 GBP, 0.01 USD
filed on: 20th, December 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 21st Oct 2016 new director was appointed.
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 27th Jan 2016: 45664.80 GBP
filed on: 28th, June 2016
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Apr 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(13 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(33 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Dec 2015
filed on: 2nd, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Nov 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 8th Oct 2015: 44869.79 GBP
filed on: 25th, November 2015
| capital
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Sun, 12th Apr 2015: 44519.79 GBP
filed on: 10th, June 2015
| capital
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Apr 2015
filed on: 25th, May 2015
| annual return
|
Free Download
(13 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(26 pages)
|
AP01 |
On Mon, 13th Apr 2015 new director was appointed.
filed on: 17th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Jul 2014 new director was appointed.
filed on: 10th, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 8th Aug 2014 new director was appointed.
filed on: 30th, August 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 8th Aug 2014
filed on: 30th, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 11th Jul 2014: 32195.00 GBP
filed on: 18th, August 2014
| capital
|
Free Download
(16 pages)
|
AP01 |
On Fri, 11th Jul 2014 new director was appointed.
filed on: 14th, August 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 11th Jul 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 11th Jul 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 11th Jul 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 95 Wigmore Street London W1U 1FB United Kingdom on Tue, 29th Jul 2014 to Mandeville House 62 the Broadway Amersham Buckinghamshire HP7 0HJ
filed on: 29th, July 2014
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, July 2014
| resolution
|
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 29th, July 2014
| resolution
|
Free Download
(57 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, July 2014
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Fri, 11th Jul 2014
filed on: 29th, July 2014
| capital
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2015 to Wed, 31st Dec 2014
filed on: 29th, July 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th Jul 2014
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Jul 2014
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Jul 2014
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 3rd Jul 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 3rd Jul 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 95 Wigmore Street London W1U 1FB England on Tue, 15th Jul 2014 to 95 Wigmore Street London W1U 1FB
filed on: 15th, July 2014
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Jul 2014
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 3rd Jul 2014
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 10th Jul 2014. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 10th, July 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed de facto 2110 LIMITEDcertificate issued on 03/07/14
filed on: 3rd, July 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 3rd Jul 2014 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2014
| incorporation
|
Free Download
(16 pages)
|