CS01 |
Confirmation statement with no updates 14th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(51 pages)
|
CH01 |
On 1st July 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2023 director's details were changed
filed on: 5th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(51 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(49 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 29th September 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(49 pages)
|
CH01 |
On 30th March 2021 director's details were changed
filed on: 12th, April 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 29th September 2021 to 31st March 2021
filed on: 17th, February 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2021
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th March 2020 to 29th September 2020
filed on: 8th, September 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 13th, August 2019
| accounts
|
Free Download
(44 pages)
|
TM01 |
31st March 2019 - the day director's appointment was terminated
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(46 pages)
|
AP01 |
New director was appointed on 27th September 2018
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 27th September 2018
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 28th June 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(45 pages)
|
CS01 |
Confirmation statement with updates 14th January 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
7th November 2017 - the day secretary's appointment was terminated
filed on: 27th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
7th November 2017 - the day director's appointment was terminated
filed on: 27th, December 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
5th October 2017 - the day director's appointment was terminated
filed on: 27th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2017
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2017
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2017
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(46 pages)
|
SH01 |
Statement of Capital on 21st September 2016: 2510842.00 GBP
filed on: 3rd, November 2016
| capital
|
Free Download
(7 pages)
|
TM01 |
15th September 2016 - the day director's appointment was terminated
filed on: 25th, October 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 6th, October 2016
| resolution
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 12th February 2016
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th February 2016
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th February 2016
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
13th February 2016 - the day director's appointment was terminated
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 16th, February 2016
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 22nd January 2016: 1825349.00 GBP
filed on: 16th, February 2016
| capital
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 14th January 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 10th February 2016: 1173482.00 GBP
capital
|
|
CH01 |
On 13th January 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th January 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 9th December 2015
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
25th November 2015 - the day director's appointment was terminated
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mandalay holdco LIMITEDcertificate issued on 17/07/15
filed on: 17th, July 2015
| change of name
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 9th, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd April 2015. New Address: Link House Halesfield 6 Telford Shropshire TF7 4LN. Previous address: C/O Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom
filed on: 2nd, April 2015
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th March 2015
filed on: 25th, March 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th March 2015
filed on: 25th, March 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th February 2015: 1173482.00 GBP
filed on: 20th, March 2015
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 18th, March 2015
| resolution
|
|
NEWINC |
Incorporation
filed on: 14th, January 2015
| incorporation
|
Free Download
(24 pages)
|