(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Apr 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 31st Mar 2022 new director was appointed.
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 29th Aug 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 29th Aug 2017
filed on: 29th, August 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 24th Oct 2016 director's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 24th Oct 2016 secretary's details were changed
filed on: 24th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Park House 16 Park Street London W1K 6AF England on Wed, 22nd Jun 2016 to Park House 116 Park Street London W1K 6AF
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 33 Cavendish Square London W1G 0TT on Fri, 3rd Jun 2016 to Park House 16 Park Street London W1K 6AF
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Feb 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 10th Feb 2016: 1.00 GBP
capital
|
|
(CH01) On Fri, 5th Feb 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Apr 2015
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Feb 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 16th Feb 2015: 1.00 GBP
capital
|
|
(CH01) On Wed, 19th Mar 2014 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Feb 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 18th Feb 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 17th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 7th Feb 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Feb 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Feb 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 10th Feb 2010. Old Address: 33 Cavendish Square London W1G 0TT England
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 10th Feb 2010. Old Address: Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom
filed on: 10th, February 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Feb 2010
filed on: 10th, February 2010
| annual return
|
Free Download
(5 pages)
|
(288a) On Fri, 29th May 2009 Director appointed
filed on: 29th, May 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2009
filed on: 21st, April 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/03/2009 from 33 cavendish square london W1G 0TT
filed on: 17th, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 17th Mar 2009 with complete member list
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2008
filed on: 5th, November 2008
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 29/02/2008 to 31/03/2008
filed on: 4th, November 2008
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed mlc 50 LIMITEDcertificate issued on 16/07/08
filed on: 16th, July 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Fri, 30th May 2008 with complete member list
filed on: 30th, May 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)) Alloted 1 shares from Wed, 5th Mar 2008 to Wed, 5th Mar 2008. Value of each share 1 gbp, total number of shares: 3.
filed on: 29th, May 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Wed, 24th Oct 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 24th Oct 2007 New director appointed
filed on: 24th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 9th Oct 2007 New secretary appointed
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 9th Oct 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 9th Oct 2007 New secretary appointed
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 9th Oct 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th Feb 2007 Secretary resigned
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th Feb 2007 Director resigned
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th Feb 2007 Director resigned
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 8th Feb 2007 Secretary resigned
filed on: 8th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(13 pages)
|