CS01 |
Confirmation statement with no updates 2024-02-04
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 12th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-04
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 064924730002 in full
filed on: 12th, May 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-02-04
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-09
filed on: 9th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-04
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 21st, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-04
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 22nd, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-04
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 7th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-02-04
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 064924730002, created on 2018-01-31
filed on: 20th, February 2018
| mortgage
|
Free Download
(24 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-01-31
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018-01-31
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-01-31
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-01-31
filed on: 6th, February 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Printworks 7 Blake Mews Kew London TW9 3GA. Change occurred on 2017-11-10. Company's previous address: 3C the Printworks Blake Mews Kew Richmond Surrey TW9 3GA.
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-02-04
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-04
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-03-21: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-04
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-04
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-03-19: 200.00 GBP
capital
|
|
CH01 |
On 2012-12-18 director's details were changed
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 18th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-04
filed on: 20th, February 2013
| annual return
|
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 25th, October 2012
| mortgage
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 15th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-04
filed on: 6th, March 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-02-07
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 5th, January 2012
| resolution
|
Free Download
(34 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, January 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-12-16: 200.00 GBP
filed on: 5th, January 2012
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2011-12-16
filed on: 5th, January 2012
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 11th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-04
filed on: 7th, March 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-03-04
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 5th, November 2010
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 2010-02-04 secretary's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-04
filed on: 4th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-02-24 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 25th, November 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-05-28 - Annual return with full member list
filed on: 28th, May 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 11/05/2009 from fifth floor carmelite 50 victoria embankment blackfriars london EC4Y 0LS
filed on: 11th, May 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 11th, May 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, July 2008
| mortgage
|
Free Download
(9 pages)
|
288a |
On 2008-04-01 Director appointed
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-01 Appointment terminated director
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-01 Appointment terminated secretary
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-01 Secretary appointed
filed on: 1st, April 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed mutanderis 566 LIMITEDcertificate issued on 26/03/08
filed on: 26th, March 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 4th, February 2008
| incorporation
|
Free Download
(18 pages)
|