AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, July 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 16th, August 2022
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2022-06-15
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-02-01
filed on: 8th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 9th, September 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-13
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 26th, November 2020
| accounts
|
Free Download
(13 pages)
|
CH04 |
Secretary's details changed on 2019-12-06
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-20
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-19
filed on: 22nd, July 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2019-06-26
filed on: 26th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-06-12
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 5th, June 2019
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-05
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-12-05
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 17th, September 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
New registered office address 1st and 2nd Floor 46/47 Brook Street Tavistock Devon PL19 0HE. Change occurred on 2017-06-27. Company's previous address: Rylands Farm Sandy Lane Beckington Nr Frome, Somerset BA11 6st.
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-22
filed on: 23rd, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 26th, April 2017
| accounts
|
Free Download
|
AP01 |
New director was appointed on 2017-03-16
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-03-16
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-06-30
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-05
filed on: 11th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-04-21
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-21
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-21
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-04-21
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-05
filed on: 12th, January 2015
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2013-12-06
filed on: 12th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 14th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-05
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-06: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 24th, September 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 326a Limpsfield Road South Croydon Surrey CR2 9BX United Kingdom on 2013-07-04
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-10-01 director's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-05
filed on: 2nd, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-10-01 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 18th, September 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Monkspool House Woolverton Near Bath Somerset BA2 7QT on 2012-07-09
filed on: 9th, July 2012
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2010-04-06
filed on: 17th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-05
filed on: 3rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 15th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-12-05
filed on: 14th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 2nd, October 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-12-05
filed on: 22nd, December 2009
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2009-10-31
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-10-31 director's details were changed
filed on: 22nd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 19th, October 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to 2009-01-29 - Annual return with full member list
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed mm&s (5325) LIMITEDcertificate issued on 28/08/08
filed on: 27th, August 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On 2008-04-22 Director appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-02 Appointment terminated director
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-02 Appointment terminated director
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-02 Secretary appointed
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-02 Appointment terminated secretary
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 02/04/2008 from one london wall london EC2Y 5AB
filed on: 2nd, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 5th, December 2007
| incorporation
|
Free Download
(13 pages)
|