AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st May 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st May 2019
filed on: 1st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 24th, February 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Memact Limited 118 Collier Row Road Romford Essex RM5 2BB to Unit 6 Victoria Business Park Short Street Southend-on-Sea Essex SS2 5BY on Wednesday 29th August 2018
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 1st June 2017
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 31st May 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st June 2017
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st June 2017
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st June 2017
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 1st June 2017
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 31st May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 31st May 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 11th June 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 31st May 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 11th June 2014
capital
|
|
AD01 |
Change of registered office on Thursday 29th May 2014 from Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA United Kingdom
filed on: 29th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 31st May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 076510960001
filed on: 23rd, May 2013
| mortgage
|
Free Download
(24 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 31st May 2012 with full list of members
filed on: 1st, June 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 31st, May 2011
| incorporation
|
Free Download
(35 pages)
|