AA |
Full accounts for the period ending 2022/12/31
filed on: 24th, July 2023
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/13
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 22nd, September 2022
| accounts
|
Free Download
(21 pages)
|
AD01 |
Change of registered address from 1000 Great West Road Brentford Middlesex TW8 9DW on 2022/08/01 to Staines One Station Approach Staines-upon-Thames TW18 4LY
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022/02/11
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022/02/11
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/13
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 2nd, July 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/13
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 18th, November 2020
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/13
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/09/03.
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 17th, July 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/13
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/10/31.
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/10/25
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/10/18
filed on: 25th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/13
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 7th, July 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017/01/13
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 17th, September 2016
| accounts
|
Free Download
(23 pages)
|
SH20 |
Statement by Directors
filed on: 22nd, April 2016
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 22nd, April 2016
| resolution
|
Free Download
|
SH19 |
200000.00 GBP is the capital in company's statement on 2016/04/22
filed on: 22nd, April 2016
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 04/04/16
filed on: 22nd, April 2016
| insolvency
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/13
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000100.00 GBP is the capital in company's statement on 2016/02/24
capital
|
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 22nd, September 2015
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/13
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000100.00 GBP is the capital in company's statement on 2015/01/29
capital
|
|
AA |
Full accounts for the period ending 2013/12/31
filed on: 6th, September 2014
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/13
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
10000100.00 GBP is the capital in company's statement on 2014/01/23
capital
|
|
AA |
Full accounts for the period ending 2012/12/31
filed on: 2nd, October 2013
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on 2013/08/01.
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/07/31
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/07/31
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 19th, July 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
10000100.00 GBP is the capital in company's statement on 2013/01/01
filed on: 19th, July 2013
| capital
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2013/02/05
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/01/13
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2013/02/05
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2011/12/31
filed on: 4th, October 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2011/12/31
filed on: 27th, September 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/01/31.
filed on: 11th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/01/13
filed on: 18th, January 2012
| annual return
|
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 11th, March 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sword newco 2 LIMITEDcertificate issued on 11/03/11
filed on: 11th, March 2011
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2011/02/18
filed on: 18th, February 2011
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 18th, February 2011
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/02/10.
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, January 2011
| incorporation
|
Free Download
(15 pages)
|