GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, November 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, October 2019
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 29th, August 2019
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-04-13: 1448263.00 GBP
filed on: 15th, May 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-04-02
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-03-13
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-03-13
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-11-15
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-02
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2017-04-13
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-04-13
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-19
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 30th, June 2018
| accounts
|
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Second Floor 16 st. Cuthberts Street Bedford Bedfordshire England MK40 3JG to 3 Durrant Road Bournemouth Dorset BH2 6NE on 2018-03-20
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-04-13
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-13
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-04-13
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-04-13
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-04-13
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On 2017-04-13 - new secretary appointed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-04-02
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 13th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2016-04-02 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 9th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-04-02 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-08: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-03-19
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-19
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on 2015-03-19
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-09-30 to 2015-06-30
filed on: 26th, February 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, January 2015
| resolution
|
|
AA01 |
Current accounting period shortened from 2015-10-31 to 2015-09-30
filed on: 24th, November 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-21
filed on: 24th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-11-21
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-11-21
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from One London Wall London EC2Y 5AB to Second Floor 16 St. Cuthberts Street Bedford Bedfordshire England MK40 3JG on 2014-11-24
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mm&s (5854) LIMITEDcertificate issued on 24/11/14
filed on: 24th, November 2014
| change of name
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2014-11-21
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-11-20
filed on: 21st, November 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, October 2014
| incorporation
|
Free Download
(44 pages)
|
SH01 |
Statement of Capital on 2014-10-30: 2.00 GBP
capital
|
|