CS01 |
Confirmation statement with no updates Friday 12th January 2024
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Clover House 147 Farringdon Road London EC1R 3HN England to 66 - 68 Pentonville Road London N1 9PR on Tuesday 4th October 2022
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 4th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 10 Clothier Street London E1 7AX England to Clover House 147 Farringdon Road London EC1R 3HN on Monday 21st June 2021
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7 Acorn Production Centre 105 Blundell Street London N7 9BN England to 10 Clothier Street London E1 7AX on Thursday 25th February 2021
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 12th January 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 20th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 12th January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Free Word Centre 60 Farringdon Road London EC1R 3GA to Unit 7 Acorn Production Centre 105 Blundell Street London N7 9BN on Monday 7th November 2016
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 12th January 2016 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 22nd August 2013 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mjr harris LIMITEDcertificate issued on 14/01/15
filed on: 14th, January 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 12th January 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 10th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Bubble Tv 6 Berners Mews London W1T 3AJ to Free Word Centre 60 Farringdon Road London EC1R 3GA on Sunday 23rd November 2014
filed on: 23rd, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 27th January 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Friday 28th June 2013 from 128a St John Street London EC1V 4JS United Kingdom
filed on: 28th, June 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 3rd November 2012 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 4th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 3rd November 2011
filed on: 2nd, February 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 3rd November 2010 with full list of members
filed on: 4th, November 2010
| annual return
|
Free Download
(14 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, August 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, April 2009
| incorporation
|
Free Download
(11 pages)
|