TM01 |
Director appointment termination date: 2023-11-23
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-11-23
filed on: 23rd, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-08-31
filed on: 9th, June 2023
| accounts
|
Free Download
(23 pages)
|
TM02 |
Secretary appointment termination on 2022-12-15
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 2022-12-15 - new secretary appointed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-15
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-08-31
filed on: 25th, May 2022
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to 2020-08-31
filed on: 9th, June 2021
| accounts
|
Free Download
(23 pages)
|
TM02 |
Secretary appointment termination on 2020-10-23
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-10-29
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 2020-11-06 - new secretary appointed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE to Atria Spa Road Bolton BL1 4AG on 2020-07-29
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-07-29 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-29 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-08-31
filed on: 23rd, July 2020
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2019-08-07
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-07
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-06-26
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2018-08-31
filed on: 3rd, June 2019
| accounts
|
Free Download
(19 pages)
|
AD02 |
Location of register of charges has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF at an unknown date
filed on: 22nd, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-01
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-09-01
filed on: 13th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-08-31
filed on: 29th, May 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 2017-10-06
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2017-07-06 - new secretary appointed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-07-06
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-09-29
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2017-03-31 to 2017-08-31
filed on: 29th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 20th, December 2016
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to 2015-03-31
filed on: 15th, December 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2015-11-30 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF at an unknown date
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Mitre House 160 Aldersgate Street London EC1A 4DD at an unknown date
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-03-31
filed on: 8th, January 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2014-11-30 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2014-05-02 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-04-15 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to Frays Court 71 Cowley Road Uxbridge Middlesex UB8 2AE at an unknown date
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Mitre House 160 Aldersgate Street London EC1A 4DD at an unknown date
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AP03 |
On 2014-08-21 - new secretary appointed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-08-21
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-06-04
filed on: 4th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-06-02
filed on: 2nd, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-05-07
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-02-27
filed on: 27th, February 2014
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2013-03-31
filed on: 6th, December 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to 2013-11-30 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-12-03: 1.00 GBP
capital
|
|
AR01 |
Annual return made up to 2013-04-17 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed belton newco LIMITEDcertificate issued on 20/02/13
filed on: 20th, February 2013
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 15th, February 2013
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2013-04-30 to 2013-03-31
filed on: 17th, September 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2012-06-01: 1.00 GBP
filed on: 21st, June 2012
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 2012-06-06
filed on: 6th, June 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-06-06
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-06-06
filed on: 6th, June 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-06-06
filed on: 6th, June 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed macsco 44 LIMITEDcertificate issued on 31/05/12
filed on: 31st, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-05-31
change of name
|
|
CONNOT |
Change of name notice
filed on: 31st, May 2012
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 31st, May 2012
| resolution
|
Free Download
(12 pages)
|
NEWINC |
Incorporation
filed on: 17th, April 2012
| incorporation
|
Free Download
(7 pages)
|