AA |
Micro company accounts made up to 31st March 2023
filed on: 16th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 Willowdale Leeds West Yorkshire LS10 4FN England on 12th August 2022 to 1 Longfield Avenue Timperley Altrincham WA15 7BZ
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 14th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 095247460003, created on 25th September 2020
filed on: 16th, October 2020
| mortgage
|
Free Download
(35 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 095247460002, created on 14th September 2020
filed on: 16th, September 2020
| mortgage
|
Free Download
(60 pages)
|
MR01 |
Registration of charge 095247460001, created on 4th July 2020
filed on: 7th, July 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 20th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 20th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 24th March 2020 to 24 Willowdale Leeds West Yorkshire LS10 4FN
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 26th, November 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st March 2017 from 30th March 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th September 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th July 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th July 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd April 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th April 2017 to 30th March 2017
filed on: 19th, May 2016
| accounts
|
Free Download
(1 page)
|
AP03 |
On 1st May 2016, company appointed a new person to the position of a secretary
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th September 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th September 2015
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Willowdale Leeds LS10 4FN England on 18th September 2015 to 27 Old Gloucester Street London WC1N 3AX
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Southgate House 59 Magdalen St Exeter Devon EX2 4HY United Kingdom on 24th April 2015 to 24 Willowdale Leeds LS10 4FN
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed minnanjay systems LIMITEDcertificate issued on 16/04/15
filed on: 16th, April 2015
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 7th April 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, April 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2nd April 2015: 1.00 GBP
capital
|
|