AA |
Micro company financial statements for the year ending on June 28, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 28, 2021 to June 28, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, March 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from December 29, 2019 to December 28, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates April 4, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2016 to December 29, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 4, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 30, 2015
filed on: 19th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2015 to December 30, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 4, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 13 Village Farm Ind Estate 51 Village Farm Road Pyle Bridgend Mid Glamorgan CF33 6BL Wales to Unit 13 51 Village Farm Road, Village Farm Industrial Estate,Pyle Bridgend Mid Glamorgan CF33 6BL on May 3, 2016
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 9 Bridgend Business Centre Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3SH to Unit 13 Village Farm Ind Estate 51 Village Farm Road Pyle Bridgend Mid Glamorgan CF33 6BL on July 15, 2015
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 4, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 3rd, October 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On August 16, 2013 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 4, 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2014 to December 31, 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 4, 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
AP03 |
On May 17, 2012 - new secretary appointed
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On May 17, 2012 new director was appointed.
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 17, 2012. Old Address: C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 17, 2012
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 17, 2012
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 17, 2012
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mandaco 726 LIMITEDcertificate issued on 04/05/12
filed on: 4th, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on May 4, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2012
| incorporation
|
Free Download
(9 pages)
|