AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, May 2023
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 31st March 2023.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 4th March 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th March 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th March 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 20th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 11th June 2018.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 11th June 2018 director's details were changed
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Monday 11th June 2018) of a secretary
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 4 Sispara Mansions Residence Association 75 West Hill London SW15 2UL. Change occurred on Monday 7th May 2018. Company's previous address: 26 Ives Street London SW3 2nd.
filed on: 7th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 9th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Wednesday 30th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st March 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
7.00 GBP is the capital in company's statement on Tuesday 14th April 2015
capital
|
|
TM01 |
Director's appointment was terminated on Monday 1st December 2014
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 11th, February 2015
| officers
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 4th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 4th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 4th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 4th, February 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st December 2014.
filed on: 4th, February 2015
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Friday 3rd October 2014
filed on: 31st, October 2014
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address 26 Ives Street London SW3 2ND. Change occurred on Thursday 28th August 2014. Company's previous address: 57 Buckingham Gate London SW1E 6AJ.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 21st March 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 10th April 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st March 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 1st, October 2012
| resolution
|
Free Download
(23 pages)
|
CERTNM |
Company name changed casa mayo LIMITEDcertificate issued on 25/09/12
filed on: 25th, September 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 25th September 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Monday 24th September 2012.
filed on: 24th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 24th September 2012 from the Oaks Lidwells Lane Goudhurst Cranbrook Kent TN17 1EP United Kingdom
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 24th September 2012
filed on: 24th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 24th September 2012 from the Pest House Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW England
filed on: 24th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, March 2012
| incorporation
|
Free Download
(20 pages)
|