CS01 |
Confirmation statement with no updates Sunday 19th November 2023
filed on: 3rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Saturday 31st December 2022 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th December 2022 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 19th September 2022
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 19th September 2022
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th December 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 31st December 2022 director's details were changed
filed on: 3rd, January 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 20th December 2022.
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 28th December 2022) of a secretary
filed on: 29th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th November 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 13th December 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 13th December 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 13th December 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th November 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Memery Crystal Llp 165 Fleet Street London EC4A 2DY. Change occurred on Wednesday 28th October 2020. Company's previous address: 165 Fleet Street London EC4A 2DY.
filed on: 28th, October 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 11th November 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th November 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th November 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 165 Fleet Street London EC4A 2DY. Change occurred on Wednesday 30th May 2018. Company's previous address: Memery Crystal Llp 44 Southampton Buildings London WC2A 1AP United Kingdom.
filed on: 30th, May 2018
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 25th April 2018
filed on: 4th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th November 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th November 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 6th April 2017
filed on: 6th, April 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 4th April 2017.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th April 2017.
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th November 2016
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CERTNM |
Company name changed mute international LIMITEDcertificate issued on 05/01/16
filed on: 5th, January 2016
| change of name
|
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 21st, December 2015
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, November 2015
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 20th November 2015
capital
|
|