AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 4th May 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 11th, November 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 15th December 2017 secretary's details were changed
filed on: 15th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th February 2017. New Address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD. Previous address: 6 Gilham Court Ebury Road Rickmansworth Hertfordshire WD3 1FZ
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 24th November 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 14th November 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th November 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th November 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 44a Floral Street London WC2E 9DA England on 12th December 2013
filed on: 12th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th November 2013 with full list of members
filed on: 12th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th December 2013: 100.00 GBP
capital
|
|
CH03 |
On 26th April 2013 secretary's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Po Box 1St Floor 44a Floral Street London WC2E 9DA United Kingdom on 15th April 2013
filed on: 15th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th November 2012 with full list of members
filed on: 17th, December 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st August 2012 director's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 17th December 2012
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
19th December 2011 - the day secretary's appointment was terminated
filed on: 19th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th November 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 21st, June 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th November 2010
filed on: 23rd, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 18th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th November 2009 with full list of members
filed on: 25th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 24th, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 5th January 2009 with shareholders record
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 14th October 2008 Secretary appointed
filed on: 14th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On 13th October 2008 Appointment terminated secretary
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2008
filed on: 25th, July 2008
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to 10th December 2007 with shareholders record
filed on: 10th, December 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 10th December 2007 with shareholders record
filed on: 10th, December 2007
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2007
filed on: 29th, August 2007
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2007
filed on: 29th, August 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to 29th November 2006 with shareholders record
filed on: 29th, November 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to 29th November 2006 with shareholders record
filed on: 29th, November 2006
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed tmf management LIMITEDcertificate issued on 27/02/06
filed on: 27th, February 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed tmf management LIMITEDcertificate issued on 27/02/06
filed on: 27th, February 2006
| change of name
|
Free Download
(2 pages)
|
288a |
On 17th January 2006 New director appointed
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On 17th January 2006 Director resigned
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On 17th January 2006 New director appointed
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On 17th January 2006 New secretary appointed
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On 17th January 2006 Secretary resigned
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On 17th January 2006 Director resigned
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On 17th January 2006 New secretary appointed
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 17th, January 2006
| accounts
|
Free Download
(1 page)
|
288b |
On 17th January 2006 Secretary resigned
filed on: 17th, January 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 17th, January 2006
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on 1st December 2005. Value of each share 1 £, total number of shares: 100.
filed on: 17th, January 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 1st December 2005. Value of each share 1 £, total number of shares: 100.
filed on: 17th, January 2006
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed magic decorators LIMITEDcertificate issued on 29/12/05
filed on: 29th, December 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed magic decorators LIMITEDcertificate issued on 29/12/05
filed on: 29th, December 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2005
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 14th, November 2005
| incorporation
|
Free Download
(21 pages)
|