CS01 |
Confirmation statement with no updates 30th June 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 28th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 5th October 2015. New Address: 10-11 Heathfield Terrace London W4 4JE. Previous address: 1 Castle Row Horticultural Place London W4 4JQ
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th June 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th July 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 30th June 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 30th June 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(10 pages)
|
TM02 |
26th November 2012 - the day secretary's appointment was terminated
filed on: 26th, November 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On 27th June 2012 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th June 2012 director's details were changed
filed on: 10th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th June 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2nd November 2011 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th June 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 4th July 2011 director's details were changed
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th July 2011 director's details were changed
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed the marvellous associates LIMITEDcertificate issued on 29/07/10
filed on: 29th, July 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th July 2010
filed on: 19th, July 2010
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, June 2010
| incorporation
|
Free Download
(50 pages)
|