(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, March 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2020/06/16.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 2nd, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 11th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 24th, December 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/06/18 with full list of members
filed on: 1st, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 740.00 GBP is the capital in company's statement on 2016/08/01
capital
|
|
(AD01) Address change date: 2016/03/21. New Address: Unit B1 Chorlton Mill 3 Cambridge Street Manchester M1 5BY. Previous address: Enterprise House Manchester Science Park Lloyd Street North Manchester Greater Manchester M15 6SE
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/06/18 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 740.00 GBP is the capital in company's statement on 2015/06/24
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/03/31
filed on: 30th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 20th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/06/18 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 740.00 GBP is the capital in company's statement on 2014/07/14
capital
|
|
(TM01) 2014/03/27 - the day director's appointment was terminated
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(TM02) 2014/03/27 - the day secretary's appointment was terminated
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/06/18 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on 2013/07/12
capital
|
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 1st, May 2013
| resolution
|
Free Download
(23 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/06/18 with full list of members
filed on: 20th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/06/18 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) 2011/06/22 - the day director's appointment was terminated
filed on: 22nd, June 2011
| officers
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 18th, April 2011
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 24th, March 2011
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, March 2011
| resolution
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 17th, September 2010
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2010/06/18 with full list of members
filed on: 12th, July 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 31st, January 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2009/10/14 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/14 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/14 director's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On 2009/10/14 secretary's details were changed
filed on: 14th, October 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/07/08 with shareholders record
filed on: 8th, July 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 30/06/2008 to 31/03/2008
filed on: 20th, October 2008
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 20th, October 2008
| accounts
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/06/24 with shareholders record
filed on: 24th, June 2008
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 23rd, November 2007
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 23rd, November 2007
| resolution
|
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 23rd, November 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Securities allocation resolution
filed on: 23rd, November 2007
| resolution
|
Free Download
|
(88(2)R) Alloted 999 shares on 2007/11/15. Value of each share 1 £, total number of shares: 1000.
filed on: 23rd, November 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 23rd, November 2007
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 23rd, November 2007
| resolution
|
|
(88(2)R) Alloted 999 shares on 2007/11/15. Value of each share 1 £, total number of shares: 1000.
filed on: 23rd, November 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007/08/23 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/08/23 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/08/23 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/08/23 New secretary appointed;new director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/08/23 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/08/23 New secretary appointed;new director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/08/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 23rd, August 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/08/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
filed on: 23rd, August 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/08/21 Director resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/08/21 Secretary resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/08/21 Secretary resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/08/21 Director resigned
filed on: 21st, August 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mightygood LIMITEDcertificate issued on 23/07/07
filed on: 23rd, July 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mightygood LIMITEDcertificate issued on 23/07/07
filed on: 23rd, July 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, June 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 18th, June 2007
| incorporation
|
Free Download
(12 pages)
|