(CS01) Confirmation statement with no updates Thursday 1st June 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st June 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control Thursday 2nd December 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 126 Solar House 915 High Road London N12 8QJ. Change occurred on Wednesday 17th November 2021. Company's previous address: Rowlandson House 289-297 Ballards Lane London N12 8NP England.
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 1st June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 1st June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st June 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Tuesday 1st January 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st June 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st June 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Rowlandson House 289-297 Ballards Lane London N12 8NP. Change occurred on Monday 3rd April 2017. Company's previous address: 122 Leadenhall Street Level 30 London EC3V 4AB England.
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 122 Leadenhall Street Level 30 London EC3V 4AB. Change occurred on Friday 14th October 2016. Company's previous address: Rowlandson House 289-297 Ballards Lane London N12 8NP.
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 1st June 2016
filed on: 22nd, June 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 7th July 2015
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 4th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed meetiss management LTDcertificate issued on 22/07/14
filed on: 22nd, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment was terminated on Monday 21st July 2014
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st July 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th July 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 7th July 2014
capital
|
|
(TM01) Director's appointment was terminated on Tuesday 1st July 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
(CH02) Directors's details were changed on Monday 28th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on Monday 28th April 2014
filed on: 29th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 29th April 2014 from 707 High Road London N12 0BT England
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Thursday 26th September 2013 from 7 High Road London N12 0BT England
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 26th September 2013 from Rowlandson House 289-297 Ballards Lane London N12 8NP United Kingdom
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
(CH02) Directors's details were changed on Thursday 26th September 2013
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Thursday 26th September 2013
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: Thursday 1st November 2012) of a member
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: Thursday 1st November 2012) of a member
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th May 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, May 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|