CS01 |
Confirmation statement with updates Sunday 14th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 5th April 2022 director's details were changed
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th April 2022
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 14th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 14th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 31st January 2017
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 31st January 2016 director's details were changed
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th January 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 14th January 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 28th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 14th January 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 22nd January 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Tuesday 14th January 2014 with full list of members
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 30th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended accounts for the period to Saturday 31st March 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to Tuesday 30th June 2009
filed on: 1st, February 2013
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to Wednesday 30th June 2010
filed on: 1st, February 2013
| accounts
|
Free Download
(5 pages)
|
AAMD |
Amended accounts for the period to Thursday 31st March 2011
filed on: 1st, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 14th January 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 2nd January 2013 director's details were changed
filed on: 17th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 3rd September 2012.
filed on: 3rd, September 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th July 2012 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 21st August 2012 from C/O C/O Your Tax Office Ltd Southgate House St George's Way Stevenage Hertfordshire SG1 1HG United Kingdom
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 14th January 2012 with full list of members
filed on: 19th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 14th January 2011 with full list of members
filed on: 28th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2011, originally was Thursday 30th June 2011.
filed on: 28th, January 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 4th February 2010 from Suite 4, Second Floor Southgate House St George's Way Stevenage Hertfordshire SG1 1HG United Kingdom
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 14th January 2010 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 8th, July 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Thursday 15th January 2009
filed on: 15th, January 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Wednesday 20th August 2008 Director appointed
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/2009 to 30/06/2009
filed on: 15th, May 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/05/2008 from linden house, court lodge farm warren road chelsfield kent BR6 6ER
filed on: 8th, May 2008
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mb contracts LTDcertificate issued on 12/02/08
filed on: 12th, February 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mb contracts LTDcertificate issued on 12/02/08
filed on: 12th, February 2008
| change of name
|
Free Download
(2 pages)
|
288b |
On Wednesday 16th January 2008 Director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 16th January 2008 Secretary resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 16th January 2008 Director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 16th January 2008 Secretary resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2008
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 14th, January 2008
| incorporation
|
Free Download
(13 pages)
|