GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th December 2022
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th December 2021
filed on: 11th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th December 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th December 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 7th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, October 2016
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tuesday 22nd December 2015 director's details were changed
filed on: 3rd, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 11th December 2015
filed on: 3rd, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 3rd January 2016
capital
|
|
AD01 |
New registered office address Stidolphs Farmhouse Egg Pie Lane Weald Sevenoaks Kent TN14 6NP. Change occurred on Sunday 27th December 2015. Company's previous address: 12 Goffers House Duke Humphrey Road Blackheath London SE3 0TT.
filed on: 27th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 11th December 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 21st, September 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 11th December 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 11th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 11th December 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 19th, September 2012
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Wednesday 16th May 2012 director's details were changed
filed on: 16th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 5th July 2012 from 14 Newlands Quay Wapping London E1W 3QZ England
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 11th December 2011
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 8th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 11th December 2010
filed on: 13th, December 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed mmx consulting LIMITEDcertificate issued on 21/09/10
filed on: 21st, September 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 20th September 2010
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 11th, December 2009
| incorporation
|
Free Download
(24 pages)
|