(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 10th, February 2024
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 2nd December 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th March 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from F1 67 Fitzjohns Avenue London NW3 6PE United Kingdom to 67 Fitzjohns Avenue London NW3 6PE on Thursday 13th July 2023
filed on: 13th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 14th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 11 Lindfield Gardens London NW3 6PX England to F1 67 Fitzjohns Avenue London NW3 6PE on Tuesday 6th April 2021
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 14th March 2021
filed on: 14th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 Netherhall Gardens 30 Netherhall Gardens App 4 London NW3 5TN United Kingdom to 11 Lindfield Gardens London NW3 6PX on Wednesday 7th October 2020
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 14th April 2020
filed on: 14th, April 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Friday 27th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sunday 17th March 2019 director's details were changed
filed on: 27th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 27th March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 19th December 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wednesday 16th January 2019
filed on: 16th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 25th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 25th January 2018
filed on: 25th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 24th October 2017
filed on: 24th, October 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 27th March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 11th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 27th March 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 Raven Wharf, 14 Lafone Street 17 Raven Wharf 14 Lafone Street London SE1 2LR to 30 Netherhall Gardens 30 Netherhall Gardens App 4 London NW3 5TN on Friday 22nd April 2016
filed on: 22nd, April 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
|
(CH01) On Saturday 12th September 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(3 pages)
|
(CH01) On Monday 7th September 2015 director's details were changed
filed on: 8th, December 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed agency mee LTDcertificate issued on 19/10/15
filed on: 19th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 27th March 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 st. Thomas Street Great Maze Suite London SE1 9RS to 17 Raven Wharf, 14 Lafone Street 17 Raven Wharf 14 Lafone Street London SE1 2LR on Wednesday 8th July 2015
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed fest screen LIMITEDcertificate issued on 07/01/15
filed on: 7th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 16th May 2014 director's details were changed
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 27th March 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 16th April 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 27th March 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 2nd May 2013 from 5Th Floor 89 New Bond Street London W1S 1DA England
filed on: 2nd, May 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ure agency LIMITEDcertificate issued on 13/02/13
filed on: 13th, February 2013
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mee agency LIMITEDcertificate issued on 20/04/12
filed on: 20th, April 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 12th April 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Monday 2nd April 2012.
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 29th March 2012
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, March 2012
| incorporation
|
Free Download
(20 pages)
|