AA |
Accounts for a small company made up to June 30, 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Cornwell House Clerkenwell Green 3rd Floor London EC1R 0DX England to Cornwell House 3rd Floor, Cornwell House 21 Clerkenwell Green London EC1R 0DX on November 17, 2023
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Cornwell House 3rd Floor, Cornwell House 21 Clerkenwell Green London EC1R 0DX England to 3rd Floor Cornwell House 21 Clerkenwell Green London EC1R 0DX on November 17, 2023
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(16 pages)
|
AA |
Accounts for a small company made up to June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from Elm House Elm Street London WC1X 0BJ England to Cornwell House Clerkenwell Green 3rd Floor London EC1R 0DX on January 18, 2022
filed on: 18th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP England to Elm House Elm Street London WC1X 0BJ on August 27, 2020
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 29, 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Elm Yard 10-16 Elm Street London WC1X 0BJ England to Dean Park House Suite 2, Floor 2 Dean Park Crescent Bournemouth Dorset BH1 1HP on April 8, 2020
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to June 30, 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(13 pages)
|
AP01 |
On August 12, 2019 new director was appointed.
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to June 30, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: September 1, 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 25th, July 2018
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 25, 2018
filed on: 25th, July 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to June 30, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(19 pages)
|
AD01 |
Registered office address changed from Priory House High Street Reigate Surrey RH2 9AE to Elm Yard 10-16 Elm Street London WC1X 0BJ on October 2, 2017
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: September 2, 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, September 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 25th, April 2016
| resolution
|
Free Download
|
AA |
Full accounts data made up to June 30, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to December 1, 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on December 3, 2015: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from Holland House St. Paul's Place Bournemouth Dorset BH8 8GG to Priory House High Street Reigate Surrey RH2 9AE on September 30, 2015
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On October 21, 2014 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to June 30, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to December 1, 2014 with full list of members
filed on: 15th, December 2014
| annual return
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 1, 2013 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to June 30, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(15 pages)
|
AD01 |
Company moved to new address on June 27, 2013. Old Address: Russell House Oxford Road Bournemouth Dorset BH8 8EX
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 24, 2013
filed on: 24th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to December 1, 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, February 2012
| resolution
|
Free Download
(25 pages)
|
SH01 |
Capital declared on January 9, 2012: 1000.00 GBP
filed on: 27th, January 2012
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 9, 2012: 1000.00 GBP
filed on: 27th, January 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 24th, January 2012
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on January 6, 2012
filed on: 24th, January 2012
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, January 2012
| capital
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2012 to June 30, 2012
filed on: 19th, January 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 19, 2012
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On January 19, 2012 new director was appointed.
filed on: 19th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 19, 2012
filed on: 19th, January 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mensola co 116 LIMITEDcertificate issued on 11/01/12
filed on: 11th, January 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 11, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2011
| incorporation
|
Free Download
(29 pages)
|