(CS01) Confirmation statement with no updates 2023-10-21
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-21
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-21
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-10-28 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-10-28
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-10-21
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 16th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-10-21
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-21
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-21
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-10-31
filed on: 30th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 58 Shaftesbury Road Epping CM16 5BJ. Change occurred on 2016-12-10. Company's previous address: 336 Limes Avenue Chigwell Essex IG7 5NB.
filed on: 10th, December 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-10-21
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-21
filed on: 10th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 27th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-21
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 24th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-21
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-21
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2012-11-20
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 19 Coopers Close Chigwell IG7 6EX United Kingdom on 2012-03-15
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mhm events LIMITEDcertificate issued on 08/03/12
filed on: 8th, March 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-21
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-10-31
filed on: 21st, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-21
filed on: 22nd, October 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2009-10-29
filed on: 29th, October 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, October 2009
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|