AA |
Accounts for a small company made up to 2023-03-31
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 31st, May 2023
| incorporation
|
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 2022-05-10: 40452.00 GBP
filed on: 23rd, May 2023
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2023-04-11 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2023-04-03 secretary's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 78 Ashley Road Hale Altrincham Cheshire WA14 2UF to Suite B, 2nd Floor, Market Court 20-24 Church Street Altrincham Cheshire WA14 4DW on 2023-04-03
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-03-31
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on 2022-09-30
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 2022-10-01 - new secretary appointed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, August 2022
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 15th, August 2022
| resolution
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 15th, August 2022
| resolution
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2021-03-31
filed on: 16th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a small company made up to 2020-03-31
filed on: 31st, March 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2021-02-01
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2021-02-01 - new secretary appointed
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2021-01-29
filed on: 29th, January 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-07-21: 40442.00 GBP
filed on: 30th, July 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-07-21: 36766.00 GBP
filed on: 30th, July 2020
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019-07-29 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018-04-11 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2018-04-09 - new secretary appointed
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-03-31
filed on: 2nd, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2017-03-31
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2016-03-31
filed on: 14th, December 2016
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on 2016-04-28
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2016-04-28 - new secretary appointed
filed on: 18th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-04-28
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2015-03-31
filed on: 9th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-07-29 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-08-20: 2.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-03-31
filed on: 10th, November 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to 2014-07-29 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-09-23: 2.00 GBP
capital
|
|
AA |
Accounts for a small company made up to 2013-03-31
filed on: 16th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-07-29 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2012-03-31
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-07-29 with full list of members
filed on: 16th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2011-03-31
filed on: 4th, January 2012
| accounts
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from 2011-07-31 to 2011-03-31
filed on: 7th, December 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-07-29 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 28th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-07-29 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-07-31
filed on: 27th, April 2010
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH on 2009-11-06
filed on: 6th, November 2009
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2009-10-14
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to 2009-08-11
filed on: 11th, August 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 2008-11-21 Director appointed
filed on: 21st, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 2008-10-10 Appointment terminated director
filed on: 10th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-10-10 Appointment terminated secretary
filed on: 10th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-10-01 Director and secretary appointed
filed on: 1st, October 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008-10-01 Director appointed
filed on: 1st, October 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/10/2008 from 14/18 city road cardiff CF24 3DL
filed on: 1st, October 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mindprime LIMITEDcertificate issued on 18/09/08
filed on: 11th, September 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, July 2008
| incorporation
|
Free Download
(14 pages)
|