CS01 |
Confirmation statement with no updates Thursday 8th February 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th February 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th February 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 6th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 6th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th February 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 13th, October 2016
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th February 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 17th February 2015
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Saturday 8th February 2014 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th February 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 1st May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Monday 31st December 2012 (was Thursday 28th February 2013).
filed on: 30th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th February 2013
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 4th April 2013
filed on: 4th, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 9th October 2012
filed on: 9th, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 24th May 2012 from 200 Gray's Inn Road London WC1X 8HF United Kingdom
filed on: 24th, May 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, May 2012
| mortgage
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 9th, May 2012
| mortgage
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 11th April 2012.
filed on: 11th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 10th April 2012.
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 10th April 2012.
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 10th April 2012.
filed on: 10th, April 2012
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mandaco 720 LIMITEDcertificate issued on 02/04/12
filed on: 2nd, April 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 30th March 2012
change of name
|
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Thursday 28th February 2013.
filed on: 30th, March 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 30th March 2012
filed on: 30th, March 2012
| resolution
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 30th, March 2012
| change of name
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 30th March 2012 from C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom
filed on: 30th, March 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, February 2012
| incorporation
|
Free Download
(9 pages)
|