Confirmation statement. Statement with no updates. |
2023-11-27 |
View Report |
Accounts. Accounts type micro entity. |
2023-09-14 |
View Report |
Confirmation statement. Statement with no updates. |
2022-11-25 |
View Report |
Accounts. Accounts type micro entity. |
2022-08-24 |
View Report |
Confirmation statement. Statement with no updates. |
2021-11-24 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-30 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-17 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-03 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-03 |
View Report |
Accounts. Accounts type micro entity. |
2018-10-01 |
View Report |
Mortgage. Charge number: 067564870002. Charge creation date: 2018-01-17. |
2018-01-23 |
View Report |
Confirmation statement. Statement with no updates. |
2017-11-28 |
View Report |
Accounts. Accounts type micro entity. |
2017-04-24 |
View Report |
Confirmation statement. Statement with updates. |
2016-11-29 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-25 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-09 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-18 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-10 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-23 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-18 |
View Report |
Accounts. Accounts type total exemption small. |
2012-05-21 |
View Report |
Annual return. With made up date full list shareholders. |
2011-11-24 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-03 |
View Report |
Accounts. Accounts type total exemption small. |
2010-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-09 |
View Report |
Address. Move registers to sail company. |
2009-12-09 |
View Report |
Address. Change sail address company. |
2009-12-09 |
View Report |
Accounts. Change account reference date company current extended. |
2009-12-03 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2009-11-05 |
View Report |
Capital. Description: Ad 30/01/09\gbp si 1@1=1\gbp ic 1/2\. |
2009-02-10 |
View Report |
Officers. Description: Director appointed joanne smart. |
2009-02-10 |
View Report |
Address. Description: Registered office changed on 07/02/2009 from 41 friar lane leicester leicestershire LE1 5RB. |
2009-02-07 |
View Report |
Incorporation. Memorandum articles. |
2009-01-29 |
View Report |
Change of name. Description: Company name changed S.W. corp 2 LIMITED\certificate issued on 22/01/09. |
2009-01-22 |
View Report |
Officers. Description: Director appointed michael smart logged form. |
2008-12-08 |
View Report |
Officers. Description: Secretary appointed joanne smart. |
2008-12-08 |
View Report |
Officers. Description: Director appointed michael smart. |
2008-12-08 |
View Report |
Officers. Description: Appointment terminated secretary temple secretaries LIMITED. |
2008-11-26 |
View Report |
Officers. Description: Appointment terminated director barbara kahan. |
2008-11-26 |
View Report |
Incorporation. Incorporation company. |
2008-11-24 |
View Report |