TM01 |
Director's appointment was terminated on January 9, 2024
filed on: 20th, January 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 9, 2024
filed on: 20th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 83 Oathills Drive Tarporley CW6 0DD. Change occurred on January 20, 2024. Company's previous address: 8 Copperfields Tarporley Cheshire CW6 0UP England.
filed on: 20th, January 2024
| address
|
Free Download
(1 page)
|
AP01 |
On October 13, 2023 new director was appointed.
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed kma mussett LIMITEDcertificate issued on 13/10/23
filed on: 13th, October 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Copperfields Tarporley Cheshire CW6 0UP. Change occurred on October 13, 2023. Company's previous address: 88 Fakenham Road Drayton Norwich NR8 6PY England.
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 29, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 29, 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 26, 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 88 Fakenham Road Drayton Norwich NR8 6PY. Change occurred on January 24, 2022. Company's previous address: Regent House Folds Road Bolton BL1 2RZ England.
filed on: 24th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Regent House Folds Road Bolton BL1 2RZ. Change occurred on June 9, 2021. Company's previous address: 32-36 Chorley New Road Bolton Lancashire BL1 4AP.
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 29, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control April 29, 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 29, 2020
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 29, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 29, 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 23, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 23, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 28th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control October 25, 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 23, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 25, 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 28, 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 25, 2017
filed on: 25th, October 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, October 2017
| change of name
|
Free Download
(2 pages)
|
AP01 |
On October 4, 2017 new director was appointed.
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 5, 2017: 100.00 GBP
filed on: 5th, October 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On September 28, 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 28, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 28, 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 28, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 28, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 28, 2017 new director was appointed.
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 24, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 11, 2016 director's details were changed
filed on: 27th, July 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On February 11, 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 24, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On February 20, 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2016 director's details were changed
filed on: 26th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 24, 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 24, 2014: 2.00 GBP
capital
|
|
CH01 |
On May 6, 2014 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on May 6, 2014: 2 GBP
capital
|
|