AA |
Micro company accounts made up to 30th September 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
21st December 2022 - the day director's appointment was terminated
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st December 2022
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
30th August 2022 - the day director's appointment was terminated
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 1st, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
TM02 |
20th May 2020 - the day secretary's appointment was terminated
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
20th May 2020 - the day director's appointment was terminated
filed on: 20th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th May 2020
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
1st April 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st April 2020
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
1st April 2020 - the day secretary's appointment was terminated
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
9th August 2019 - the day director's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
TM02 |
9th August 2019 - the day secretary's appointment was terminated
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 9th August 2019
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 29th January 2019
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 29th January 2019 secretary's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2019
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
29th January 2019 - the day secretary's appointment was terminated
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
29th January 2019 - the day director's appointment was terminated
filed on: 29th, January 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2019
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th January 2019 director's details were changed
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 30th May 2018
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th May 2018
filed on: 7th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
28th March 2018 - the day director's appointment was terminated
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th March 2018. New Address: 160 City Road Kemp House London EC1V 2NX. Previous address: Suite 2a Oriel Chambers Covent Garden Water Street Liverpool L2 8TD England
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
AP02 |
New member appointment on 28th March 2018.
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
28th March 2018 - the day director's appointment was terminated
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 6th June 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 16th June 2016. New Address: Suite 2a Oriel Chambers Covent Garden Water Street Liverpool L2 8TD. Previous address: Suite 514 5th Floor the Corn Exchange Fenwick Street Liverpool L2 7RB
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th May 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 15th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th May 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 15th May 2015
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed majestic services (uk) LTDcertificate issued on 28/04/15
filed on: 28th, April 2015
| change of name
|
Free Download
|
AD01 |
Address change date: 28th April 2015. New Address: Suite 514 5Th Floor the Corn Exchange Fenwick Street Liverpool L2 7RB. Previous address: 328D the Corn Exchange Drury Lane Liverpool L2 7QL England
filed on: 28th, April 2015
| address
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed clarity financial admin LIMITEDcertificate issued on 21/10/14
filed on: 21st, October 2014
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd October 2014. New Address: 328D the Corn Exchange Drury Lane Liverpool L2 7QL. Previous address: Unit 36, 88-90 Hatton Garden London EC1N 8PG England
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 25th September 2014. New Address: Unit 36, 88-90 Hatton Garden London EC1N 8PG. Previous address: Tf4 & 5 Holland House 4 Bury Street London EC3A 5AW
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
TM01 |
6th August 2014 - the day director's appointment was terminated
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th September 2014 with full list of members
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th May 2014
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 1st, May 2014
| resolution
|
Free Download
(1 page)
|
MISC |
Form 123
filed on: 1st, May 2014
| miscellaneous
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th April 2014
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
11th April 2014 - the day director's appointment was terminated
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th September 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY United Kingdom on 30th July 2013
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mw payroll LIMITEDcertificate issued on 30/07/13
filed on: 30th, July 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 30th July 2013
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
30th July 2013 - the day director's appointment was terminated
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
TM02 |
30th July 2013 - the day secretary's appointment was terminated
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 17th May 2013
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 105 Meyrick Road London Greater London SW11 2EG England on 30th October 2012
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed globe index LTDcertificate issued on 30/10/12
filed on: 30th, October 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 30th October 2012
change of name
|
|
AP01 |
New director was appointed on 30th October 2012
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
30th October 2012 - the day director's appointment was terminated
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, September 2012
| incorporation
|
Free Download
(27 pages)
|