(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 14th November 2023.
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 1st November 2023
filed on: 9th, November 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CH03) On Wednesday 1st February 2017 secretary's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 4th January 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 14th May 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 13th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 14th May 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 3rd July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 14th May 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 30th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 14th May 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 14th May 2013 director's details were changed
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 14th May 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 14th May 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 30th, March 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mind 2 mind (midlands) LIMITEDcertificate issued on 30/03/11
filed on: 30th, March 2011
| change of name
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 1st, March 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 28th September 2010 director's details were changed
filed on: 30th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 30th December 2010 from Beechfield House 38 West Bar Banbury Oxfordshire OX16 9RX
filed on: 30th, December 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 14th May 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to Wednesday 24th June 2009
filed on: 24th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Director's change of particulars
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 19th June 2008
filed on: 19th, June 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on Monday 14th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, July 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Monday 14th May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, July 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Friday 25th May 2007 Secretary resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 25th May 2007 New secretary appointed
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 25th May 2007 Director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 25th May 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/05/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 25th, May 2007
| address
|
Free Download
(1 page)
|
(288a) On Friday 25th May 2007 New secretary appointed
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 25th May 2007 Director resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Friday 25th May 2007 New director appointed
filed on: 25th, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Friday 25th May 2007 Secretary resigned
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 25/05/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 25th, May 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, May 2007
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Company registration
filed on: 14th, May 2007
| incorporation
|
Free Download
(31 pages)
|