TM01 |
Director's appointment terminated on Thu, 7th Dec 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 094673650003, created on Tue, 2nd May 2023
filed on: 2nd, May 2023
| mortgage
|
Free Download
(83 pages)
|
CH01 |
On Thu, 10th Nov 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(20 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(19 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094673650002, created on Wed, 13th Nov 2019
filed on: 15th, November 2019
| mortgage
|
Free Download
(60 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, April 2019
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 3rd, April 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Dec 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Montreux Group Munro House Portsmouth Road Cobham KT11 1TF United Kingdom on Mon, 5th Mar 2018 to Thameside House Hurst Road East Molesey Surrey KT8 9AY
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Mar 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Jan 2018 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094673650001, created on Tue, 12th Dec 2017
filed on: 20th, December 2017
| mortgage
|
Free Download
(42 pages)
|
AP01 |
On Tue, 7th Nov 2017 new director was appointed.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, November 2017
| resolution
|
Free Download
(33 pages)
|
SH01 |
Capital declared on Wed, 25th Oct 2017: 1136.00 GBP
filed on: 2nd, November 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Tue, 3rd Jan 2017 new director was appointed.
filed on: 3rd, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Nov 2016 new director was appointed.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 27th Oct 2016
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jun 2016 new director was appointed.
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 3rd Mar 2016
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 10th Jul 2015
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 27th Jul 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 28th, July 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mylife (south) LIMITEDcertificate issued on 28/07/15
filed on: 28th, July 2015
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 20th Jul 2015
filed on: 20th, July 2015
| resolution
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 20th, July 2015
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th May 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th May 2015 new director was appointed.
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 19th May 2015 new director was appointed.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th May 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 19th May 2015 new director was appointed.
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th May 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th May 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th May 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th May 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 14th Apr 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 14th Apr 2015 new director was appointed.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Mar 2015 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, March 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mylife south west LIMITEDcertificate issued on 30/03/15
filed on: 30th, March 2015
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Fri, 27th Mar 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Mar 2016 to Thu, 31st Dec 2015
filed on: 23rd, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2015
| incorporation
|
Free Download
(28 pages)
|