CS01 |
Confirmation statement with updates July 12, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, June 2023
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, June 2023
| mortgage
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 23rd, December 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates July 12, 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086069150006, created on December 20, 2021
filed on: 30th, December 2021
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates July 12, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 12, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on September 19, 2019
filed on: 21st, October 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 086069150005, created on September 19, 2019
filed on: 8th, October 2019
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 086069150004, created on September 19, 2019
filed on: 7th, October 2019
| mortgage
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on September 19, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 19, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 19, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 19, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 19, 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On September 19, 2019 new director was appointed.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 19, 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 19, 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 19, 2019
filed on: 30th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, December 2018
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 14th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 086069150003, created on January 20, 2017
filed on: 25th, January 2017
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 086069150002, created on January 23, 2017
filed on: 24th, January 2017
| mortgage
|
Free Download
(10 pages)
|
AP01 |
On December 27, 2016 new director was appointed.
filed on: 27th, December 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 18, 2016 new director was appointed.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 12, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on August 4, 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(9 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to July 12, 2014
filed on: 16th, December 2014
| document replacement
|
Free Download
(18 pages)
|
AP03 |
Appointment (date: October 23, 2014) of a secretary
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 23, 2014
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 12, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 086069150001
filed on: 11th, July 2014
| mortgage
|
Free Download
(33 pages)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 9th, July 2014
| resolution
|
Free Download
(38 pages)
|
SH01 |
Capital declared on June 27, 2014: 200.00 GBP
filed on: 9th, July 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 3, 2014 new director was appointed.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 3, 2014 new director was appointed.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 18, 2014
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 18, 2014 new director was appointed.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 9, 2014
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
AP02 |
Appointment (date: June 9, 2014) of a member
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed A2K (uk) LTDcertificate issued on 06/06/14
filed on: 6th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 5, 2014 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2013
| incorporation
|
Free Download
(38 pages)
|