(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, September 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 26, 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 5, 2016: 100.00 GBP
capital
|
|
(CH01) On May 5, 2016 director's details were changed
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2016 to March 31, 2016
filed on: 1st, October 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On October 23, 2014 secretary's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 26, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 7, 2015: 100.00 GBP
capital
|
|
(CH01) On October 23, 2014 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 48 Garland House Royal Quarter Seven Kings Way Kingston-upon-Thames Surrey KT2 5AF to Calan Haf Churchmere Road Sutton Courtenay Abingdon Oxfordshire OX14 4AQ on November 10, 2014
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 6th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 26, 2014 with full list of members
filed on: 26th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 26, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 13th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 26, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 26, 2012 with full list of members
filed on: 13th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 26, 2011 with full list of members
filed on: 1st, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 26, 2010 director's details were changed
filed on: 16th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 26, 2010 with full list of members
filed on: 16th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 28th, August 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to May 18, 2009
filed on: 18th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 18th, July 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to April 28, 2008
filed on: 28th, April 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 18th, October 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 18th, October 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to May 14, 2007
filed on: 14th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to May 14, 2007
filed on: 14th, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 29th, August 2006
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2006
filed on: 29th, August 2006
| accounts
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed
filed on: 9th, May 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, May 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, May 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to May 9, 2006
filed on: 9th, May 2006
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 9th, May 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to May 9, 2006
filed on: 9th, May 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/03/06 from: 4 maidenhead road windsor berkshire SL4 5EQ
filed on: 13th, March 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/03/06 from: 4 maidenhead road windsor berkshire SL4 5EQ
filed on: 13th, March 2006
| address
|
Free Download
(1 page)
|
(288a) On May 12, 2005 New secretary appointed
filed on: 12th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On May 12, 2005 New secretary appointed
filed on: 12th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On May 11, 2005 Director resigned
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On May 11, 2005 Director resigned
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
(288b) On May 11, 2005 Secretary resigned
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
(288a) On May 11, 2005 New director appointed
filed on: 11th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On May 11, 2005 New director appointed
filed on: 11th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On May 11, 2005 Secretary resigned
filed on: 11th, May 2005
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/05/05 from: 15 rectory rd farnborough hants GU14 7BU
filed on: 11th, May 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/05/05 from: 15 rectory rd farnborough hants GU14 7BU
filed on: 11th, May 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on April 26, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 11th, May 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on April 26, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 11th, May 2005
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mt - spaces LTDcertificate issued on 09/05/05
filed on: 9th, May 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mt - spaces LTDcertificate issued on 09/05/05
filed on: 9th, May 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2005
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2005
| incorporation
|
Free Download
(17 pages)
|