CS01 |
Confirmation statement with updates 2024/02/26
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 8th, December 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2023/07/01 director's details were changed
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/09
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 10th, May 2023
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/09
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/02/01
filed on: 7th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 2021/07/02
filed on: 9th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/05/09
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2021/02/15
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/02/29
filed on: 28th, February 2021
| accounts
|
Free Download
(20 pages)
|
PSC07 |
Cessation of a person with significant control 2021/01/08
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/01/08
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/01/08
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/09
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/02/28
filed on: 30th, November 2019
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on 2019/06/01.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/09
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/02/01
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
962.00 GBP is the capital in company's statement on 2018/06/14
filed on: 28th, June 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 27th, June 2018
| resolution
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/01
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 14th, November 2017
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2017/02/09
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5B Steam Mill Street Chester CH3 5AN on 2017/05/17 to Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/01
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 3rd, November 2016
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2016/10/18.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/09/20 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/04/08
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
481.00 GBP is the capital in company's statement on 2015/07/01
filed on: 10th, March 2016
| capital
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 12th, February 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, February 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 12th, February 2016
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/01
filed on: 9th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
452.00 GBP is the capital in company's statement on 2016/02/09
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 20th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/01
filed on: 13th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
452.00 GBP is the capital in company's statement on 2015/03/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 11th, August 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2014/03/06 from Suite 5B Fifth Floor Steam Mill Business Centre Steam Mill Street Chester Cheshire CH03 5AN
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/01
filed on: 21st, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
452.00 GBP is the capital in company's statement on 2014/02/21
capital
|
|
SH01 |
451.00 GBP is the capital in company's statement on 2013/11/26
filed on: 2nd, December 2013
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 2nd, December 2013
| resolution
|
Free Download
(45 pages)
|
AP01 |
New director appointment on 2013/10/25.
filed on: 25th, October 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/10/25
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/10/25.
filed on: 25th, October 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/06/13 from 10 Norwich Street London EC4A 1BD United Kingdom
filed on: 13th, June 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/06/06.
filed on: 6th, June 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/05/30.
filed on: 30th, May 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2013/04/19
filed on: 19th, April 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed macsco 55 LIMITEDcertificate issued on 15/03/13
filed on: 15th, March 2013
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 1st, February 2013
| incorporation
|
Free Download
(16 pages)
|