CS01 |
Confirmation statement with no updates Wednesday 20th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 20th December 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 8th, April 2022
| accounts
|
Free Download
(35 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 2nd, January 2022
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st April 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th October 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099276720005, created on Thursday 3rd September 2020
filed on: 3rd, September 2020
| mortgage
|
Free Download
(30 pages)
|
AD01 |
New registered office address 1 Freebournes Road Witham Essex CM8 3UN. Change occurred on Monday 20th July 2020. Company's previous address: Units 1-3 Moss Road Witham Essex CM8 3UQ United Kingdom.
filed on: 20th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 20th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099276720004, created on Wednesday 9th October 2019
filed on: 21st, October 2019
| mortgage
|
Free Download
(65 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st September 2019
filed on: 27th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 9th August 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 9th August 2019 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 099276720003, created on Monday 15th July 2019
filed on: 18th, July 2019
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st March 2019 director's details were changed
filed on: 8th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(29 pages)
|
CH01 |
On Thursday 22nd December 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Thursday 21st July 2016 director's details were changed
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 22nd June 2016.
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
2000.00 GBP is the capital in company's statement on Thursday 3rd March 2016
filed on: 21st, March 2016
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 099276720002, created on Thursday 3rd March 2016
filed on: 9th, March 2016
| mortgage
|
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th February 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099276720001, created on Thursday 3rd March 2016
filed on: 4th, March 2016
| mortgage
|
Free Download
(40 pages)
|
CERTNM |
Company name changed MUTCO2015 LIMITEDcertificate issued on 04/03/16
filed on: 4th, March 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 23rd, December 2015
| incorporation
|
Free Download
(34 pages)
|