(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 15, 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 18, 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 18, 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 26, 2022
filed on: 30th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 26, 2022 director's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On August 26, 2022 secretary's details were changed
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Mckinnon Nelson Property Consultants Denman House 20 Piccadilly London W1J 0DG. Change occurred on June 17, 2021. Company's previous address: Suite 4, Second Floor, Fournier House 8 Tenby Street Birmingham West Midlands B1 3AJ.
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 15, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control February 18, 2021
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 18, 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 15, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 9, 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On March 9, 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 9, 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 5th, November 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 15, 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, November 2019
| accounts
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 15, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 15, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088823430005, created on September 9, 2016
filed on: 9th, September 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 088823430004, created on August 9, 2016
filed on: 10th, August 2016
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 088823430003, created on July 11, 2016
filed on: 15th, July 2016
| mortgage
|
Free Download
(43 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 15, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 15, 2016: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2016
filed on: 15th, April 2016
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 088823430002, created on September 14, 2015
filed on: 16th, September 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 088823430001, created on September 14, 2015
filed on: 15th, September 2015
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 14, 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed mckinnon & mckinnon investments LIMITEDcertificate issued on 14/04/15
filed on: 14th, April 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from February 28, 2015 to December 31, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 19, 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 19, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on March 19, 2014. Old Address: Suite 4 Second Floor Fournier House Tenby Street Birmingham B1 3AJ United Kingdom
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) On March 5, 2014 new director was appointed.
filed on: 5th, March 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On February 19, 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 19, 2014
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 19, 2014
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: February 19, 2014) of a secretary
filed on: 19th, February 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(24 pages)
|