CS01 |
Confirmation statement with no updates November 27, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 3, 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 3, 2022 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 27, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 3, 2020: 100.00 GBP
filed on: 19th, January 2021
| capital
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control September 3, 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 3, 2020 new director was appointed.
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 3, 2020
filed on: 27th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 27, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 3, 2020: 100.00 GBP
filed on: 27th, November 2020
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 3, 2020
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 10, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On September 10, 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 10, 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 10, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 10, 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 10, 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 12th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 10, 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8ED England to 1 & 2 Studley Court Mews, Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB on September 29, 2014
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Thb the Courtyard High Street Chobham Surrey GU24 8AF United Kingdom to 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8ED on August 13, 2014
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 10, 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 10, 2012 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 30th, June 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 10, 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 7, 2010. Old Address: C/O Thb Accountants & Business Advisors Ltd the Courtyard High Street Chobham Surrey GU24 8AF
filed on: 7th, October 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 10, 2010 with full list of members
filed on: 7th, October 2010
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 7th, July 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed macstales LTDcertificate issued on 07/07/10
filed on: 7th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on July 1, 2010 to change company name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2009
| incorporation
|
Free Download
(19 pages)
|