CS01 |
Confirmation statement with no updates 2023/05/04
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 30th, January 2023
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 2022/05/04
filed on: 4th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/05/04
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 22nd, April 2022
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021/12/25
filed on: 6th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 15th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/09
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/09
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/09
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 8th, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 6th, June 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/20
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/09
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017/11/20
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 2017/11/20, company appointed a new person to the position of a secretary
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 7th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/05/09
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
On 2017/04/12, company appointed a new person to the position of a secretary
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/04/12
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/04/12
filed on: 12th, May 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2017/04/12
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 24th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/09
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/06/07
capital
|
|
AD01 |
Change of registered address from Tegan House 2 Meadow Bank Llandarcy Neath West Glamorgan SA10 6FJ Wales on 2016/05/10 to Avon House 19 Stanwell Road Penarth South Glamorgan CF64 2EZ
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/05/10 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/09/30
filed on: 13th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 24th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/09
filed on: 4th, June 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/09
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 6th, February 2014
| accounts
|
Free Download
(6 pages)
|
AP03 |
On 2013/11/21, company appointed a new person to the position of a secretary
filed on: 21st, November 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2013/09/30 from 2013/05/31
filed on: 14th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/09
filed on: 31st, May 2013
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 24th, September 2012
| resolution
|
Free Download
(29 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2012/09/18
filed on: 20th, September 2012
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/09/11 from 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/09/06.
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2012/09/06
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/09/06
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/09/06
filed on: 6th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/09/06.
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/09/06.
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/09/06 from C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/09/06.
filed on: 6th, September 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mandaco 738 LIMITEDcertificate issued on 03/08/12
filed on: 3rd, August 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/08/03
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 9th, May 2012
| incorporation
|
Free Download
(9 pages)
|