(AP01) On December 17, 2023 new director was appointed.
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 28, 2023
filed on: 28th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to January 31, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(30 pages)
|
(TM01) Director appointment termination date: October 20, 2023
filed on: 23rd, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On October 20, 2023 new director was appointed.
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 24, 2023 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 24, 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On July 24, 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to 3 Pancras Square London N1C 4AG on July 24, 2023
filed on: 24th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to January 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(30 pages)
|
(TM01) Director appointment termination date: July 29, 2022
filed on: 29th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On July 29, 2022 new director was appointed.
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to January 31, 2021
filed on: 25th, October 2021
| accounts
|
Free Download
(32 pages)
|
(MR01) Registration of charge 088042620007, created on June 29, 2021
filed on: 6th, July 2021
| mortgage
|
Free Download
(53 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, May 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, May 2021
| incorporation
|
Free Download
(24 pages)
|
(AA) Full accounts data made up to January 31, 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(30 pages)
|
(AP01) On January 31, 2020 new director was appointed.
filed on: 31st, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 31, 2020
filed on: 31st, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to January 31, 2019
filed on: 12th, October 2019
| accounts
|
Free Download
(27 pages)
|
(AP01) On January 31, 2019 new director was appointed.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 28, 2018
filed on: 28th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) On September 25, 2018 new director was appointed.
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to January 31, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(25 pages)
|
(MA) Memorandum and Articles of Association
filed on: 21st, May 2018
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, May 2018
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 088042620006, created on April 30, 2018
filed on: 14th, May 2018
| mortgage
|
Free Download
|
(AA) Full accounts data made up to January 31, 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(23 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, May 2017
| mortgage
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 29, 2014: 8.00 GBP
filed on: 21st, April 2017
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to January 31, 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return made up to December 5, 2015 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 24, 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to January 31, 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(21 pages)
|
(AP01) On June 23, 2015 new director was appointed.
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 23, 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 5, 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 19, 2014: 6.00 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, July 2014
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088042620005, created on July 15, 2014
filed on: 18th, July 2014
| mortgage
|
Free Download
(32 pages)
|
(MR05) All of the property or undertaking has been released from charge 088042620003
filed on: 18th, July 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 088042620004
filed on: 31st, May 2014
| mortgage
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, May 2014
| resolution
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, May 2014
| mortgage
|
Free Download
(4 pages)
|
(CAP-SS) Solvency statement dated 01/05/14
filed on: 2nd, May 2014
| insolvency
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to January 31, 2015
filed on: 2nd, May 2014
| accounts
|
Free Download
(1 page)
|
(SH19) Capital declared on May 2, 2014: 6.00 GBP
filed on: 2nd, May 2014
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by directors
filed on: 2nd, May 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, May 2014
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088042620003
filed on: 1st, May 2014
| mortgage
|
Free Download
(56 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 30th, April 2014
| resolution
|
Free Download
(3 pages)
|
(AP01) On April 17, 2014 new director was appointed.
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 3, 2014: 6.00 GBP
filed on: 13th, March 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 3, 2014: 4.00 GBP
filed on: 13th, March 2014
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sequoia newco 2 LIMITEDcertificate issued on 23/12/13
filed on: 23rd, December 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 23rd, December 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2013
| incorporation
|
Free Download
(33 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2014 to January 31, 2014
filed on: 5th, December 2013
| accounts
|
Free Download
(1 page)
|