AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 100 Avebury Boulevard Milton Keynes MK9 1FH. Change occurred on Monday 15th May 2023. Company's previous address: 15 King Street St James's London SW1Y 6QU United Kingdom.
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 30th April 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Saturday 28th January 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 31st, May 2022
| resolution
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 26th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th April 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th May 2022
filed on: 26th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 30th April 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(16 pages)
|
AP03 |
Appointment (date: Thursday 16th May 2019) of a secretary
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 15 King Street St James's London SW1Y 6QU. Change occurred on Monday 13th May 2019. Company's previous address: One Fleet Place London England EC4M 7WS England.
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 30th April 2019
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Monday 31st December 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 30th April 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
|
CH01 |
On Friday 27th October 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 27th October 2017 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Sunday 5th November 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 27th October 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Friday 27th October 2017) of a secretary
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address One Fleet Place London England EC4M 7WS. Change occurred on Thursday 2nd November 2017. Company's previous address: One Fleet Place London EC4M 7WS England.
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address One Fleet Place London EC4M 7WS. Change occurred on Monday 30th October 2017. Company's previous address: One London Wall London EC2Y 5AB.
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 30th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 30th April 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Thursday 30th April 2015
filed on: 19th, June 2015
| document replacement
|
Free Download
(16 pages)
|
AP01 |
New director appointment on Monday 1st June 2015.
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Monday 1st June 2015) of a secretary
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th April 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th April 2015
filed on: 26th, April 2015
| annual return
|
Free Download
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Wednesday 31st December 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mm&s (5823) LIMITEDcertificate issued on 19/05/14
filed on: 19th, May 2014
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 19th May 2014.
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Wednesday 31st December 2014, originally was Thursday 30th April 2015.
filed on: 19th, May 2014
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 11th April 2014
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2014
| incorporation
|
Free Download
(44 pages)
|