PSC04 |
Change to a person with significant control Sat, 22nd Jul 2023
filed on: 22nd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 20th, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Jun 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 19th Nov 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Dec 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Dec 2022 director's details were changed
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 High Chase Harlow Harlow Essex CM17 9SA England on Wed, 21st Dec 2022 to 43 Gardiner Way Springfield Chelmsford CM1 6BS
filed on: 21st, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 19th Dec 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 7th Jun 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Jun 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Jun 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jun 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jun 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Jul 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 22 High Chase Newhall Harlow Essex CM17 9SA England on Mon, 9th May 2016 to 22 High Chase Harlow Harlow Essex CM17 9SA
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 65 Raby Street Wolverhampton WV2 1AW on Mon, 8th Feb 2016 to 22 High Chase Newhall Harlow Essex CM17 9SA
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 8th Feb 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Feb 2016 director's details were changed
filed on: 8th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 6th Jul 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 4th Jun 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 4th Jun 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 61 Old Park Mews Hounslow Middlesex TW5 0QF on Wed, 3rd Jun 2015 to 65 Raby Street Wolverhampton WV2 1AW
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Jul 2014
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 8th Apr 2014. Old Address: 61 Old Park Mews Hounslow Middlesex TW5 0QF England
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th Apr 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 8th Apr 2014. Old Address: Flat 515 the Blenheim Centre, Prince Regent Road, Hounslow, Middlesex, TW3 1ND England
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 7th Apr 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 30th Aug 2013. Old Address: Flat 515 the Blenheim Centre, Prince Regent Road, Hounslow, Middlesex TW3 1ND England
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 18th Jul 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Jul 2013 director's details were changed
filed on: 24th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 23rd Jul 2013. Old Address: Flat 515 the Blenheim Centre Prince Regent Road Hounslow Middlesex TW3 1ND England
filed on: 23rd, July 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 22nd Jul 2013. Old Address: Flat 515 Reflection Building Blenheim Centre, Prince Regent Road, Hounslow, Middlesex TW3 1ND England
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 7th Jun 2013: 2.00 GBP
filed on: 17th, July 2013
| capital
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 16th Jul 2013. Old Address: 10 Hereford Gardens Ilford Essex IG1 3NL England
filed on: 16th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Jul 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 10th Jul 2013: 2 GBP
capital
|
|
SH01 |
Capital declared on Fri, 7th Jun 2013: 2.00 GBP
filed on: 7th, June 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 7th Jun 2013. Old Address: 145-157 St John Street London EC1V 4PW England
filed on: 7th, June 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed mjm consulants LTDcertificate issued on 07/06/13
filed on: 7th, June 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 7th Jun 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On Fri, 7th Jun 2013 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Jun 2013 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Jun 2013 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Jun 2013 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Jun 2013 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 7th Jun 2013: 2.00 GBP
filed on: 7th, June 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 7th Jun 2013 new director was appointed.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2013
| incorporation
|
Free Download
(7 pages)
|