(AA) Small company accounts for the period up to June 30, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed aspects 2 LIMITEDcertificate issued on 02/02/24
filed on: 2nd, February 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On August 22, 2023 new director was appointed.
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to June 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(18 pages)
|
(CH01) On August 21, 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from October 31, 2018 to June 30, 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(19 pages)
|
(CH01) On March 29, 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On March 29, 2018 director's details were changed
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kingston House 432-452 High Street West Bromwich B70 9LD. Change occurred on February 21, 2018. Company's previous address: Unit 1, Salmon Springs Trading Est. Cheltenham Road Stroud Gloucestershire GL6 6NU.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, February 2018
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 16, 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 16, 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 16, 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 16, 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On February 16, 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, February 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, February 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to October 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(24 pages)
|
(CH03) On February 1, 2016 secretary's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to October 31, 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 30, 2015: 2.00 GBP
capital
|
|
(AA) Full accounts data made up to October 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to October 31, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 2, 2013: 2.00 GBP
capital
|
|
(SH08) Change of share class name or designation
filed on: 10th, May 2013
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on April 24, 2013
filed on: 10th, May 2013
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 10th, May 2013
| resolution
|
Free Download
(17 pages)
|
(AA) Group of companies' accounts made up to October 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(29 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 5
filed on: 20th, September 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2012
filed on: 17th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On March 6, 2012 new director was appointed.
filed on: 6th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to October 31, 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(28 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 9th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 9th, November 2011
| mortgage
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to April 30, 2011 (was October 31, 2011).
filed on: 8th, November 2011
| accounts
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 4th, November 2011
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, November 2011
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2011
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed isw holdings LIMITEDcertificate issued on 06/12/10
filed on: 6th, December 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on November 29, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 6th, December 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to April 30, 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(24 pages)
|
(CH03) On July 30, 2010 secretary's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 30, 2010
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to April 30, 2009
filed on: 30th, April 2010
| accounts
|
Free Download
(23 pages)
|
(AA01) Previous accounting period shortened from July 31, 2009 to April 30, 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to September 23, 2009 - Annual return with full member list
filed on: 23rd, September 2009
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, December 2008
| mortgage
|
Free Download
(3 pages)
|
(SA) Statement of affairs
filed on: 27th, November 2008
| miscellaneous
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2008
| incorporation
|
Free Download
(18 pages)
|