(AA) Dormant company accounts made up to Thu, 23rd Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 21st Jun 2021. New Address: 56 Parkside Drive Edgware HA8 8JX. Previous address: Abraka Kensal Wharf Ladbroke Grove London W10 4SR England
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 26th Mar 2018
filed on: 26th, March 2018
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, February 2018
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 20th, February 2018
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 20th Feb 2018
filed on: 20th, February 2018
| resolution
|
Free Download
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 26th Jan 2017
filed on: 26th, January 2017
| resolution
|
Free Download
(1 page)
|
(CH01) On Thu, 5th Nov 2015 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jun 2016 with full list of members
filed on: 3rd, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 3rd Aug 2016: 2.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 27th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 29th Dec 2015. New Address: Abraka Kensal Wharf Ladbroke Grove London W10 4SR. Previous address: 8 Brocas Close London NW3 3LD
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 21st Jun 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Jun 2014
filed on: 29th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 13th Aug 2014. New Address: 8 Brocas Close London NW3 3LD. Previous address: Abraka Kensal Wharf Ladbroke Grove London W10 4SR
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 1st Aug 2014. New Address: Abraka Kensal Wharf Ladbroke Grove London W10 4SR. Previous address: 3 Wycombe Square London W8 7JD United Kingdom
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 21st Jun 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 1st Aug 2014: 2.00 GBP
capital
|
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st May 2014 secretary's details were changed
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 21st Jun 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 4th Jul 2013: 2 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 29th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 10th Oct 2012. Old Address: 27 Jubilee Place London SW3 3TD
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 21st Jun 2012 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Sun, 8th Jul 2012 - the day director's appointment was terminated
filed on: 8th, July 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 21st Jun 2011 with full list of members
filed on: 12th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 9th, June 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 21st Jun 2010 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 21st Jun 2010 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 21st Jun 2010 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 23rd, July 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 24th Jun 2009 with shareholders record
filed on: 24th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 24th Jul 2008 with shareholders record
filed on: 24th, July 2008
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed mappamundi (design) LIMITEDcertificate issued on 18/02/08
filed on: 18th, February 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On Mon, 18th Feb 2008 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2007
filed on: 18th, February 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2007
filed on: 18th, February 2008
| accounts
|
Free Download
(2 pages)
|
(288b) On Mon, 18th Feb 2008 Director resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mappamundi (design) LIMITEDcertificate issued on 18/02/08
filed on: 18th, February 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return up to Thu, 5th Jul 2007 with shareholders record
filed on: 5th, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Thu, 5th Jul 2007 with shareholders record
filed on: 5th, July 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2006
filed on: 27th, April 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2006
filed on: 27th, April 2007
| accounts
|
Free Download
(2 pages)
|
(288b) On Thu, 12th Oct 2006 Secretary resigned
filed on: 12th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 12th Oct 2006 New secretary appointed
filed on: 12th, October 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 12/10/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 12th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/10/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 12th, October 2006
| address
|
Free Download
(1 page)
|
(288b) On Thu, 12th Oct 2006 Secretary resigned
filed on: 12th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 12th Oct 2006 New secretary appointed
filed on: 12th, October 2006
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Wed, 21st Jun 2006 with shareholders record
filed on: 21st, June 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 21st Jun 2006 with shareholders record
filed on: 21st, June 2006
| annual return
|
Free Download
(3 pages)
|
(288a) On Sat, 9th Jul 2005 New director appointed
filed on: 9th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On Sat, 9th Jul 2005 New director appointed
filed on: 9th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On Sat, 9th Jul 2005 New director appointed
filed on: 9th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On Sat, 9th Jul 2005 New director appointed
filed on: 9th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On Sat, 9th Jul 2005 New director appointed
filed on: 9th, July 2005
| officers
|
Free Download
(1 page)
|
(288a) On Sat, 9th Jul 2005 New director appointed
filed on: 9th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 4th Jul 2005 Director resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 4th Jul 2005 Director resigned
filed on: 4th, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2005
| incorporation
|
Free Download
(30 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, June 2005
| incorporation
|
Free Download
(30 pages)
|