(AA) Total exemption full accounts data made up to 2024-03-31
filed on: 13th, November 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(14 pages)
|
(AD01) New registered office address 33 Cavendish Square London W1G 0PW. Change occurred on 2023-03-22. Company's previous address: 57-59 Haymarket London SW1Y 4QX.
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2022-03-31
filed on: 1st, February 2023
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to 2021-03-31
filed on: 30th, December 2021
| accounts
|
Free Download
(17 pages)
|
(AA) Small company accounts for the period up to 2020-03-31
filed on: 17th, March 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Small company accounts for the period up to 2019-03-31
filed on: 3rd, January 2020
| accounts
|
Free Download
(14 pages)
|
(AA) Small company accounts for the period up to 2018-03-31
filed on: 4th, January 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to 2017-03-31
filed on: 28th, December 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 10th, January 2017
| accounts
|
Free Download
(14 pages)
|
(AA) Full accounts data made up to 2015-03-31
filed on: 9th, January 2016
| accounts
|
Free Download
(15 pages)
|
(CH01) On 2015-05-13 director's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-23
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-21: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-23
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to 2014-03-31
filed on: 28th, November 2014
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 2014-07-11
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 Bury Walk London SW3 6QD on 2014-03-12
filed on: 12th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2013-03-31
filed on: 6th, January 2014
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-23
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on 2012-12-12
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-23
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2012-03-31
filed on: 30th, October 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-23
filed on: 28th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2011-03-31
filed on: 20th, October 2011
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-23
filed on: 20th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2010-03-31
filed on: 17th, August 2010
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-23
filed on: 12th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to 2009-03-31
filed on: 16th, November 2009
| accounts
|
Free Download
(13 pages)
|
(AA) Full accounts data made up to 2008-03-31
filed on: 16th, January 2009
| accounts
|
Free Download
(12 pages)
|
(363a) Period up to 2008-12-03 - Annual return with full member list
filed on: 3rd, December 2008
| annual return
|
Free Download
(3 pages)
|
(288a) On 2008-09-18 Director appointed
filed on: 18th, September 2008
| officers
|
Free Download
(4 pages)
|
(288b) On 2008-09-18 Appointment terminated director
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2007-12-14 - Annual return with full member list
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-12-14 - Annual return with full member list
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 24/09/07 from: unit b old brewery quarter st mary street cardiff CF10 1AD
filed on: 24th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 24/09/07 from: unit b old brewery quarter st mary street cardiff CF10 1AD
filed on: 24th, September 2007
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2007-03-31
filed on: 21st, September 2007
| accounts
|
Free Download
(12 pages)
|
(AA) Full accounts data made up to 2007-03-31
filed on: 21st, September 2007
| accounts
|
Free Download
(12 pages)
|
(363a) Period up to 2007-01-19 - Annual return with full member list
filed on: 19th, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to 2007-01-19 - Annual return with full member list
filed on: 19th, January 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 14th, June 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/06 to 31/03/07
filed on: 14th, June 2006
| accounts
|
Free Download
(1 page)
|
(288b) On 2006-06-01 Director resigned
filed on: 1st, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-06-01 Secretary resigned
filed on: 1st, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-06-01 New secretary appointed
filed on: 1st, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-06-01 New director appointed
filed on: 1st, June 2006
| officers
|
Free Download
(3 pages)
|
(288b) On 2006-06-01 Secretary resigned
filed on: 1st, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-06-01 Director resigned
filed on: 1st, June 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-06-01 New secretary appointed
filed on: 1st, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-06-01 New director appointed
filed on: 1st, June 2006
| officers
|
Free Download
(3 pages)
|
(288b) On 2006-02-01 Secretary resigned
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-02-01 Secretary resigned
filed on: 1st, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-02-01 New director appointed
filed on: 1st, February 2006
| officers
|
Free Download
(3 pages)
|
(288a) On 2006-02-01 New director appointed
filed on: 1st, February 2006
| officers
|
Free Download
(3 pages)
|
(288a) On 2006-02-01 New secretary appointed
filed on: 1st, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-02-01 New secretary appointed
filed on: 1st, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-01-16 New director appointed
filed on: 16th, January 2006
| officers
|
Free Download
(3 pages)
|
(288a) On 2006-01-16 New director appointed
filed on: 16th, January 2006
| officers
|
Free Download
(3 pages)
|
(288b) On 2006-01-05 Director resigned
filed on: 5th, January 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-01-05 Director resigned
filed on: 5th, January 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/01/06 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
filed on: 5th, January 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/01/06 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
filed on: 5th, January 2006
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mandaco 463 LIMITEDcertificate issued on 28/12/05
filed on: 28th, December 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mandaco 463 LIMITEDcertificate issued on 28/12/05
filed on: 28th, December 2005
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2005
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Incorporation
filed on: 23rd, November 2005
| incorporation
|
Free Download
(20 pages)
|