AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/26
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/26
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/26
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 11th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/26
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/26
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/26
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/03/28
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, July 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/07/18
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/07/18. New Address: Lynton House 7-12 Tavistock Square London WC1H 9LT. Previous address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/26
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/26 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/04/26 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/04/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 30th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/04/26 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 30th, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/04/26 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/04/30
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/04/26 with full list of members
filed on: 1st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 23rd, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/04/26 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 28th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/04/26 with full list of members
filed on: 27th, May 2010
| annual return
|
Free Download
(4 pages)
|
TM02 |
2010/03/09 - the day secretary's appointment was terminated
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 2010/01/12 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/01/12 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/03/09 from Suite 8 22 Grosvenor Square London W1K 6LF
filed on: 9th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/04/30
filed on: 1st, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2009/05/20 with shareholders record
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/04/30
filed on: 24th, February 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/05/21 with shareholders record
filed on: 21st, May 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 2008/02/18 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/02/18 New secretary appointed;new director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/02/18 New secretary appointed;new director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/02/18 New director appointed
filed on: 18th, February 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 6th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 6th, December 2007
| address
|
Free Download
(1 page)
|
288b |
On 2007/12/05 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/05 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/05 Secretary resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/12/05 Director resigned
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed marquetime LIMITEDcertificate issued on 30/11/07
filed on: 30th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed marquetime LIMITEDcertificate issued on 30/11/07
filed on: 30th, November 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, April 2007
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 26th, April 2007
| incorporation
|
Free Download
(16 pages)
|