AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 077246060014, created on Thu, 23rd Mar 2023
filed on: 28th, March 2023
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077246060012, created on Fri, 9th Jul 2021
filed on: 13th, July 2021
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 077246060013, created on Fri, 9th Jul 2021
filed on: 13th, July 2021
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 077246060011, created on Fri, 9th Jul 2021
filed on: 13th, July 2021
| mortgage
|
Free Download
(49 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 077246060010, created on Thu, 23rd Jan 2020
filed on: 30th, January 2020
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 077246060009, created on Thu, 23rd Jan 2020
filed on: 27th, January 2020
| mortgage
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 077246060008, created on Thu, 23rd Jan 2020
filed on: 23rd, January 2020
| mortgage
|
Free Download
(50 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for the year ending on Fri, 31st Aug 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2017
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2017
| mortgage
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, November 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Mon, 1st Aug 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Aug 2016 director's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 1st Aug 2016 secretary's details were changed
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 077246060007, created on Fri, 24th Jun 2016
filed on: 28th, June 2016
| mortgage
|
Free Download
(21 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077246060005, created on Tue, 25th Aug 2015
filed on: 26th, August 2015
| mortgage
|
Free Download
(22 pages)
|
MR01 |
Registration of charge 077246060006, created on Tue, 25th Aug 2015
filed on: 26th, August 2015
| mortgage
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Aug 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 10th Aug 2015: 2.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 27th Nov 2014. New Address: One New Street Wells Somerset BA5 2LA. Previous address: 32 Barn Close Crewkerne TA18 8BL
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Aug 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 077246060004
filed on: 6th, January 2014
| mortgage
|
Free Download
(28 pages)
|
MR01 |
Registration of charge 077246060003
filed on: 24th, December 2013
| mortgage
|
Free Download
(41 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Aug 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to Fri, 31st Aug 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Aug 2012 with full list of members
filed on: 3rd, October 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Fri, 28th Sep 2012 - the day director's appointment was terminated
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Sep 2012 new director was appointed.
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 19th Aug 2011: 1.00 GBP
filed on: 21st, September 2012
| capital
|
Free Download
(3 pages)
|
CH03 |
On Wed, 1st Aug 2012 secretary's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 13th Sep 2012 new director was appointed.
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, October 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, October 2011
| mortgage
|
Free Download
(5 pages)
|
TM01 |
Thu, 25th Aug 2011 - the day director's appointment was terminated
filed on: 25th, August 2011
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 25th Aug 2011
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 25th Aug 2011 new director was appointed.
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed metzo LIMITEDcertificate issued on 19/08/11
filed on: 19th, August 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 19th Aug 2011 to change company name
change of name
|
|
AD01 |
Company moved to new address on Fri, 19th Aug 2011. Old Address: 41 Chalton Street London NW1 1JD United Kingdom
filed on: 19th, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2011
| incorporation
|
Free Download
(43 pages)
|