AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd March 2021
filed on: 9th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 30th April 2021
filed on: 9th, May 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd March 2020
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 20th January 2020
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 1st December 2019
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd March 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 28th, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd March 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 22nd December 2016
filed on: 24th, January 2017
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 2nd March 2016 with full list of members
filed on: 20th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 2nd March 2015 with full list of members
filed on: 29th, March 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 3rd March 2015.
filed on: 29th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 2nd March 2014 with full list of members
filed on: 30th, March 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Saturday 21st September 2013 from C/O F. Abdelmalek Unit 35C Ingate Place London SW8 3NS England
filed on: 21st, September 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, July 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 2nd March 2013 with full list of members
filed on: 24th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 4th July 2012 from Office 140 56 Gloucester Road Kensington London SW7 4UB United Kingdom
filed on: 4th, July 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed echoyou LTDcertificate issued on 03/07/12
filed on: 3rd, July 2012
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mayacorp LIMITEDcertificate issued on 02/07/12
filed on: 2nd, July 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 29th June 2012
change of name
|
|
TM01 |
Director appointment termination date: Tuesday 22nd May 2012
filed on: 22nd, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 2nd March 2012 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 5th May 2011 from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 5th, May 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 2nd March 2011 with full list of members
filed on: 10th, March 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 14th May 2010 from 158a Battersea Park Road London SW11 4ND United Kingdom
filed on: 14th, May 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, March 2010
| incorporation
|
Free Download
(23 pages)
|