GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, May 2019
| dissolution
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 26th April 2019
filed on: 26th, April 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st March 2019. Originally it was Sunday 30th September 2018
filed on: 7th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th September 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 4th October 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thursday 7th September 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th September 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 7th September 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th September 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 7th September 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th September 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(18 pages)
|
SH01 |
11120.00 GBP is the capital in company's statement on Tuesday 6th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th September 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(18 pages)
|
CH01 |
On Friday 16th May 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th May 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(4 pages)
|
CH02 |
Directors's details were changed on Friday 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 16th May 2014 from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF United Kingdom
filed on: 16th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th September 2013
filed on: 26th, September 2013
| annual return
|
Free Download
(19 pages)
|
CH04 |
Secretary's details were changed on Tuesday 13th August 2013
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th February 2013.
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
AP02 |
Appointment (date: Friday 11th January 2013) of a member
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th January 2013.
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, December 2012
| capital
|
Free Download
(2 pages)
|
SH01 |
11120.00 GBP is the capital in company's statement on Monday 15th October 2012
filed on: 7th, December 2012
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, December 2012
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 29th, October 2012
| resolution
|
Free Download
(56 pages)
|
CERTNM |
Company name changed mosaic environmental consultants LIMITEDcertificate issued on 14/09/12
filed on: 14th, September 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, September 2012
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|