AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Mar 2023
filed on: 24th, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Feb 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th Mar 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Feb 2015
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 14th Feb 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 7th Mar 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Feb 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Feb 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 30th Sep 2011 director's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 30th Sep 2011 secretary's details were changed
filed on: 7th, March 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 24th, November 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Fri, 30th Sep 2011. Old Address: 69 Elmwood Coulby Newham Middlesbrough Cleveland TS8 0SS United Kingdom
filed on: 30th, September 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 17th Aug 2011. Old Address: 49 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN England
filed on: 17th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Feb 2011
filed on: 11th, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Thu, 11th Nov 2010. Old Address: 49 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN England
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 11th Nov 2010. Old Address: 49 the Covert Coulby Newham Middlesbrough Cleveland TS8 0WN
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Feb 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 3rd Mar 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 3rd Mar 2009 with complete member list
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 4th, September 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Wed, 5th Mar 2008 with complete member list
filed on: 5th, March 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/07 from: 69 elmwood coulby newham middlesbrough cleveland TS8 0SS
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/07/07 from: 69 elmwood coulby newham middlesbrough cleveland TS8 0SS
filed on: 19th, July 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 19th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/05/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG
filed on: 22nd, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/05/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG
filed on: 22nd, May 2007
| address
|
Free Download
(1 page)
|
288a |
On Mon, 14th May 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 14th May 2007 New director appointed
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 10th May 2007 New secretary appointed
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 10th May 2007 New secretary appointed
filed on: 10th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 9th May 2007 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 9th May 2007 Director resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 9th May 2007 Secretary resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 9th May 2007 Secretary resigned
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mandarin (0128) LIMITEDcertificate issued on 01/05/07
filed on: 1st, May 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed mandarin (0128) LIMITEDcertificate issued on 01/05/07
filed on: 1st, May 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(15 pages)
|