GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 29th October 2021
filed on: 29th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th October 2021
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th October 2021
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 28th October 2021
filed on: 28th, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 320 Garratt Lane London SW18 4EJ. Change occurred on Wednesday 6th October 2021. Company's previous address: Valhalla House 30 Ashby Road Towcester Northants NN12 6PG.
filed on: 6th, October 2021
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 24th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 11th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th August 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 11th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
46839.25 GBP is the capital in company's statement on Sunday 26th January 2020
filed on: 4th, February 2020
| capital
|
Free Download
(3 pages)
|
AP04 |
Appointment (date: Thursday 28th November 2019) of a secretary
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
43601.00 GBP is the capital in company's statement on Wednesday 20th November 2019
filed on: 16th, December 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tuesday 3rd September 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
43601.00 GBP is the capital in company's statement on Tuesday 3rd September 2019
filed on: 10th, October 2019
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Tuesday 23rd July 2019
filed on: 23rd, August 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 12th, August 2019
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th June 2019.
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th June 2019.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 29th April 2019
filed on: 30th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th March 2019.
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 11th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Valhalla House 30 Ashby Road Towcester Northants NN12 6PG. Change occurred on Wednesday 6th March 2019. Company's previous address: Chandler House 7 Ferry Road Office Park Ferry Road, Riversway, Preston PR2 2YH England.
filed on: 6th, March 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th January 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th January 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 8th February 2018.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th January 2017.
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 14th November 2016.
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Chandler House 7 Ferry Road Office Park Ferry Road, Riversway, Preston PR2 2YH. Change occurred on Monday 7th November 2016. Company's previous address: C/O Vincents Solicitors Guild Chambers 4 Winckley Square Preston PR1 3JJ England.
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mackland research LIMITEDcertificate issued on 04/11/16
filed on: 4th, November 2016
| change of name
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Vincents Solicitors Guild Chambers 4 Winckley Square Preston PR1 3JJ. Change occurred on Thursday 3rd November 2016. Company's previous address: 30 Fairfield Avenue Edgware Middlesex HA8 9AQ.
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th January 2016
filed on: 2nd, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 2nd March 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th January 2015
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 14th January 2015
filed on: 14th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th January 2015.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 25th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 5th, April 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 27th March 2013.
filed on: 27th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 27th March 2013
filed on: 27th, March 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, January 2013
| incorporation
|
Free Download
(7 pages)
|