AA |
Dormant company accounts made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Lathe Northbrook Farnham GU10 5EU England to Harbour House 1 Town Quay Southampton SO14 2AQ on July 10, 2023
filed on: 10th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Harbour House 60 Purewell Christchurch BH23 1ES England to The Lathe Northbrook Farnham GU10 5EU on October 6, 2021
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 1, 2019
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 22nd, September 2018
| accounts
|
Free Download
(5 pages)
|
CH03 |
On January 9, 2018 secretary's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On January 9, 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 5 6 Upper John Street London W1F 9HB to Harbour House 60 Purewell Christchurch BH23 1ES on January 10, 2018
filed on: 10th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 2nd, October 2016
| accounts
|
Free Download
(3 pages)
|
CH03 |
On August 1, 2015 secretary's details were changed
filed on: 3rd, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 17, 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor 10/11 Lower John Street London W1F 9EB to Flat 5 6 Upper John Street London W1F 9HB on April 20, 2015
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 17, 2014 with full list of members
filed on: 5th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 5, 2014: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 9, 2014 new director was appointed.
filed on: 15th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 17, 2013 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 21, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 17, 2012 with full list of members
filed on: 18th, October 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 18, 2012 director's details were changed
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 11, 2012 secretary's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 31, 2012. Old Address: Penthouse Flat 6 Upper John Street London W1F 9HB England
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 12th, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 17, 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 17, 2010 with full list of members
filed on: 27th, October 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on October 21, 2010. Old Address: Flat 4 6 Upper John Street London W1F 9HB United Kingdom
filed on: 21st, October 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 25, 2010. Old Address: 4 Devonshire Mews South London W1G 6QW
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 17, 2009 with full list of members
filed on: 23rd, December 2009
| annual return
|
Free Download
(14 pages)
|
288b |
On August 19, 2009 Appointment terminated secretary
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On August 18, 2009 Secretary appointed
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 5th, August 2009
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 14/07/2009 from 25 connaught square london W2 2HL
filed on: 14th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to November 6, 2008
filed on: 6th, November 2008
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 04/11/2008 from 25 connaught square london W2 2BE
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 17th, April 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/04/2008 from 51 eastcheap london EC3M 1JP
filed on: 14th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On January 23, 2008 New director appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 23, 2008 New director appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(2 pages)
|
288a |
On January 16, 2008 New secretary appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 16, 2008 Director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 16, 2008 Director resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 16, 2008 Secretary resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On January 16, 2008 Secretary resigned
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On January 16, 2008 New secretary appointed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed minmar (868) LIMITEDcertificate issued on 19/11/07
filed on: 19th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed minmar (868) LIMITEDcertificate issued on 19/11/07
filed on: 19th, November 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2007
| incorporation
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2007
| incorporation
|
Free Download
(23 pages)
|