MR01 |
Registration of charge 085291130004, created on Tue, 19th Dec 2023
filed on: 21st, December 2023
| mortgage
|
Free Download
(28 pages)
|
TM01 |
Wed, 1st Nov 2023 - the day director's appointment was terminated
filed on: 14th, December 2023
| officers
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, December 2023
| mortgage
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Nov 2023 new director was appointed.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, November 2023
| mortgage
|
Free Download
(1 page)
|
CERTNM |
Company name changed the dang collective LTDcertificate issued on 26/10/23
filed on: 26th, October 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
TM01 |
Mon, 31st Jul 2023 - the day director's appointment was terminated
filed on: 25th, October 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 16th Jun 2023 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Jul 2022
filed on: 2nd, August 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 25th Jul 2022. New Address: 259-263 Goswell Road London EC1V 7AH. Previous address: The Old Finsbury Town Hall Rosebery Avenue London EC1R 4RP England
filed on: 25th, July 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed urdang 2 LIMITEDcertificate issued on 22/07/22
filed on: 22nd, July 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Aug 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Mon, 17th May 2021 - the day director's appointment was terminated
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 14th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, September 2020
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th May 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 14th May 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, December 2018
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On Fri, 26th Oct 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 17th Jun 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 27th Oct 2018. New Address: The Old Finsbury Town Hall Rosebery Avenue London EC1R 4RP. Previous address: Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ
filed on: 27th, October 2018
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 6th Oct 2018 - the day director's appointment was terminated
filed on: 27th, October 2018
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Aug 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th May 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Aug 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 14th May 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 12th May 2016 director's details were changed
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th May 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th May 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th May 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Aug 2015
filed on: 19th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 14th May 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Aug 2014
filed on: 26th, April 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st May 2014 to Sun, 31st Aug 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 14th May 2014 with full list of members
filed on: 12th, June 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 12th Jun 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 085291130003
filed on: 25th, October 2013
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 085291130002
filed on: 18th, October 2013
| mortgage
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 085291130001
filed on: 17th, September 2013
| mortgage
|
Free Download
(25 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2013
| incorporation
|
Free Download
(30 pages)
|