CS01 |
Confirmation statement with no updates 11th April 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 15th May 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 15th May 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th May 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 29th June 2016: 500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 1st March 2015 secretary's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd July 2015: 500.00 GBP
capital
|
|
CH01 |
On 1st March 2015 director's details were changed
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th May 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th May 2014: 500.00 GBP
capital
|
|
AD01 |
Registered office address changed from 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ England on 24th April 2014
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mssk properties LIMITEDcertificate issued on 23/04/14
filed on: 23rd, April 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 10th April 2014
filed on: 10th, April 2014
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st March 2014
filed on: 31st, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th February 2014
filed on: 13th, February 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd December 2013: 500.00 GBP
filed on: 13th, February 2014
| capital
|
Free Download
(4 pages)
|
AP03 |
On 13th February 2014, company appointed a new person to the position of a secretary
filed on: 13th, February 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd August 2013
filed on: 1st, September 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st July 2013
filed on: 31st, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Hartsbourne Road Bushey Heath Bushey WD23 1JH England on 31st August 2013
filed on: 31st, August 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st August 2013
filed on: 31st, August 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 458 Newark Road North Hykeham Lincoln Lincolnshire LN6 9SP United Kingdom on 13th July 2013
filed on: 13th, July 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st May 2013
filed on: 31st, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, August 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|