CS01 |
Confirmation statement with no updates 2023-10-23
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 3rd, October 2023
| accounts
|
Free Download
(87 pages)
|
AA |
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 3rd, October 2023
| accounts
|
Free Download
(17 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 21st, July 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 21st, July 2023
| other
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2022-11-30 to 2022-12-31
filed on: 12th, April 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-10-23
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2022-07-31
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR United Kingdom to The Old Courthouse London Road Grantham NG31 6HR on 2022-11-02
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-07-31
filed on: 2nd, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-05-23
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-23
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-05-23
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 29th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-23
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2019-11-07
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-07-09 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 9th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-23
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 25th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-10-23
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Dpc Vernon Road Stoke-on-Trent Staffs ST4 2QY to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffs ST4 6SR on 2019-07-04
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-23
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 6th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-23
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, July 2018
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2017-02-21 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-11-30
filed on: 7th, August 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from 2017-01-31 to 2016-11-30
filed on: 5th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-23
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 20th, February 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed truly independent mortgage experts 2 LTDcertificate issued on 20/02/16
filed on: 20th, February 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-01-31
filed on: 10th, February 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2015-10-31 to 2015-01-31
filed on: 26th, January 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2016-01-12 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS to C/O Dpc Vernon Road Stoke-on-Trent Staffs ST4 2QY on 2016-01-26
filed on: 26th, January 2016
| address
|
Free Download
(2 pages)
|
CH01 |
On 2016-01-12 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-10-23 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-11-02 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-11-02 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-03-31 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2014
| incorporation
|
Free Download
(28 pages)
|