(AD01) New registered office address 15 Cardyke Drive Baston Peterborough PE6 9PJ. Change occurred on November 15, 2022. Company's previous address: 18 Grafton Avenue Peterborough PE3 9PD England.
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from May 31, 2023 to October 31, 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 26th, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 29, 2021
filed on: 29th, March 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On March 26, 2021 new director was appointed.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 15th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Grafton Avenue Peterborough PE3 9PD. Change occurred on March 17, 2017. Company's previous address: 22 Trafford Road Alderley Edge Cheshire SK9 7NT.
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2016
filed on: 30th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 30, 2015 director's details were changed
filed on: 30th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 5, 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 1, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 22nd, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2014
filed on: 26th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 26, 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed wow app LTDcertificate issued on 24/02/14
filed on: 24th, February 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on February 22, 2014 to change company name
change of name
|
|
(AA) Dormant company accounts made up to May 31, 2013
filed on: 22nd, February 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2013
filed on: 19th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 17, 2012 director's details were changed
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on September 15, 2011
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on September 15, 2011: 100.00 GBP
filed on: 15th, September 2011
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mahabadi LTDcertificate issued on 24/08/11
filed on: 24th, August 2011
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2011
filed on: 25th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 29, 2010. Old Address: Suite 5 Barrington House 5 Heyes Lane Alderley Edge Cheshire SK9 7LA
filed on: 29th, November 2010
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(2 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 15, 2010
filed on: 24th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/08/2009 from barrington house suite 5 heyes lane alderley edge cheshire SK9 7LA
filed on: 21st, August 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/08/2009 from 22 trafford road alderley edge cheshire SK9 7NT united kingdom
filed on: 21st, August 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to May 21, 2009 - Annual return with full member list
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 18/03/2009 from 9 mercury buildings aytoun street manchester M1 3BL
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2008
filed on: 18th, March 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to May 20, 2008 - Annual return with full member list
filed on: 20th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 19th, May 2008
| officers
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 19th, May 2008
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2007
filed on: 19th, February 2008
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 11/09/07 from: 25 russell cloe powick worcester worcs WR2 4QE
filed on: 11th, September 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to May 29, 2007 - Annual return with full member list
filed on: 29th, May 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/08/06 from: whitwood house 22 queens drive malvern WR14 4RE
filed on: 3rd, August 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2006
| incorporation
|
Free Download
(16 pages)
|
(288b) On May 15, 2006 Secretary resigned
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|