(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 31st, October 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 31st, October 2023
| accounts
|
Free Download
(45 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 31st, October 2023
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/12/31
filed on: 16th, October 2023
| accounts
|
Free Download
(12 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
| accounts
|
Free Download
(45 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 16th, October 2023
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 16th, October 2023
| other
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/06/30.
filed on: 4th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/02/24
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2023/02/09.
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/02/09 - the day director's appointment was terminated
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2022/11/14 - the day director's appointment was terminated
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/10/06.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/10/06.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2022/05/18
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2022/09/08 - the day director's appointment was terminated
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 8th, September 2022
| accounts
|
Free Download
(44 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 8th, September 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 8th, September 2022
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2021/12/31
filed on: 8th, September 2022
| accounts
|
Free Download
(13 pages)
|
(AD01) Address change date: 2022/05/31. New Address: 1 Archway Manchester M15 5QJ. Previous address: Ukfast Campus Birley Fields Manchester M15 5QJ England
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/05/24.
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed project mountain pikco 2 LIMITEDcertificate issued on 18/05/22
filed on: 18th, May 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with updates 2022/02/24
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 132270620001, created on 2021/12/21
filed on: 22nd, December 2021
| mortgage
|
Free Download
(57 pages)
|
(TM01) 2021/12/21 - the day director's appointment was terminated
filed on: 22nd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/12/16.
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 17th, July 2021
| resolution
|
Free Download
(3 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on 2021/06/17
filed on: 15th, July 2021
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021/06/09
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, July 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 1st, July 2021
| incorporation
|
Free Download
(12 pages)
|
(PSC02) Notification of a person with significant control 2021/06/09
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/06/30. New Address: Ukfast Campus Birley Fields Manchester M15 5QJ. Previous address: 10 Snow Hill London EC1A 2AL England
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to 2021/12/31, originally was 2022/02/28.
filed on: 30th, June 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/06/09.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/06/09 - the day director's appointment was terminated
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/06/09 - the day director's appointment was terminated
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/06/09.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/06/16
filed on: 16th, June 2021
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 25th, February 2021
| incorporation
|
Free Download
(15 pages)
|