(CS01) Confirmation statement with no updates Sat, 30th Dec 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Dec 2022
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Dec 2021
filed on: 3rd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Dec 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, May 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 30th Dec 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 1st, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Dec 2018
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, June 2018
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 11th Jan 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 30th Dec 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 088268260005, created on Fri, 13th Oct 2017
filed on: 19th, October 2017
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 088268260004, created on Fri, 13th Oct 2017
filed on: 19th, October 2017
| mortgage
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Dec 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 11 Mardon Park Central Avenue Baglan Energy Park Port Talbot West Glamorgan SA12 7AX on Tue, 23rd Feb 2016 to Unit 19 Firstfloor Mardon Park, Central Avenue Baglan Energy Park Port Talbot West Glamorgan SA12 7AX
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Dec 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 4th Jan 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, July 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Dec 2014
filed on: 28th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 28th Jan 2015: 200.00 GBP
capital
|
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 088268260003, created on Wed, 25th Jun 2014
filed on: 29th, October 2014
| mortgage
|
Free Download
(16 pages)
|
(CERTNM) Company name changed AIM2SUSTAIN LTDcertificate issued on 17/07/14
filed on: 17th, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
filed on: 17th, July 2014
| change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 17th Jul 2014
filed on: 17th, July 2014
| resolution
|
|
(MR01) Registration of charge 088268260002, created on Fri, 4th Jul 2014
filed on: 9th, July 2014
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 088268260001
filed on: 7th, May 2014
| mortgage
|
Free Download
(5 pages)
|
(AP01) On Fri, 18th Apr 2014 new director was appointed.
filed on: 18th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, December 2013
| incorporation
|
Free Download
(7 pages)
|