(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 14th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018/10/11 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/07/14.
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2018/07/13
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2018/07/13
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 2016/10/13 to Unit 2, Riverside House 36 Preston Street Faversham Kent ME13 8PE
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/01
filed on: 1st, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on 2015/12/01
capital
|
|
(AP01) New director appointment on 2009/10/01.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2009/11/02
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2009/11/05
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2009/10/01.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On 2009/10/01, company appointed a new person to the position of a secretary
filed on: 12th, February 2015
| officers
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(8 pages)
|
(AD02) Single Alternative Inspection Location changed from 23 Recreation Way Kemsley Sittingbourne Kent ME10 2RD England at an unknown date to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/01
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 2009/10/31
filed on: 18th, December 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2009/10/31.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/10/01
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/05/31
filed on: 23rd, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2012/12/31 secretary's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/09/10 from Park House 111 Uxbridge Road London London W5 5LB United Kingdom
filed on: 10th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/05/31
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD02) Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Abayomi Adegbuyi-Jackson Flat 8 Linsted Court Restons Crescent Eltham London SE9 2JQ England
filed on: 3rd, June 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/05/31
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/02/29 from C/O Abayomi Adegbuyi-Jackson Flat 8 Linsted Court Restons Crescent Eltham London SE9 2JQ United Kingdom
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mercy resources uk LTDcertificate issued on 04/01/12
filed on: 4th, January 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2012/01/02
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 27th, December 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/17
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2011/04/21
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 28th, December 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2010/04/17 director's details were changed
filed on: 17th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/04/17 director's details were changed
filed on: 17th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 17th, April 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/17
filed on: 17th, April 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2010/04/14 from Dr Dayo Lasekan 5, Groombridge Drive Groombridge Drive Gillingham Kent ME7 2QJ United Kingdom
filed on: 14th, April 2010
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2010/03/31
filed on: 14th, April 2010
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/04/30
filed on: 26th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2009/06/26 with complete member list
filed on: 26th, June 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 26th, June 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 26th, June 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, April 2008
| incorporation
|
Free Download
(14 pages)
|