CH04 |
Secretary's name changed on December 15, 2023
filed on: 2nd, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(14 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 11th, October 2023
| accounts
|
Free Download
(56 pages)
|
TM01 |
Director appointment termination date: March 15, 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 15, 2023 new director was appointed.
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 30th, September 2022
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(15 pages)
|
AP01 |
On December 2, 2021 new director was appointed.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 2, 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 6th, October 2021
| accounts
|
Free Download
(55 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 20th, November 2020
| accounts
|
Free Download
(53 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 20th, November 2020
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(17 pages)
|
AP01 |
On January 25, 2016 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 25, 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 17, 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 21, 2015 director's details were changed
filed on: 21st, July 2015
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on July 1, 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on July 1, 2015
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to July 17, 2014 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 14, 2013 director's details were changed
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 5, 2013. Old Address: C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 17, 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(52 pages)
|
CH02 |
Directors's name changed on September 4, 2012
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on February 26, 2013
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's name changed on September 4, 2012
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 4, 2012. Old Address: C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom
filed on: 4th, September 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 17, 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 3rd, August 2012
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: October 19, 2011
filed on: 19th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On October 19, 2011 new director was appointed.
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 17, 2011 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on August 5, 2011. Old Address: Fifth Floor 100 Wood Street London EC2V 7EX
filed on: 5th, August 2011
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, July 2011
| resolution
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to December 31, 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: April 20, 2011
filed on: 20th, April 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On December 17, 2009 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 17, 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(6 pages)
|
AP01 |
On February 8, 2010 new director was appointed.
filed on: 8th, February 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 22, 2009: 139965.00 GBP
filed on: 20th, January 2010
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 21, 2009: 106750.00 GBP
filed on: 18th, January 2010
| capital
|
Free Download
(4 pages)
|
AP04 |
On January 15, 2010 - new secretary appointed
filed on: 15th, January 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 12th, January 2010
| resolution
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: January 6, 2010
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 6, 2010
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 6, 2010
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 6, 2010 new director was appointed.
filed on: 6th, January 2010
| officers
|
Free Download
(3 pages)
|
AP02 |
New member was appointed on January 6, 2010
filed on: 6th, January 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 5th, January 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 5, 2010. Old Address: 1 London Wall London EC2Y 5AB
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mm&s (5490) LIMITEDcertificate issued on 13/12/09
filed on: 13th, December 2009
| change of name
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 13th, December 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On September 14, 2009 Appointment terminated director
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2009
| incorporation
|
Free Download
(13 pages)
|