(CS01) Confirmation statement with no updates Sat, 29th Apr 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Fri, 27th Oct 2017
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Apr 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from One London Wall London EC2Y 5AB on Thu, 5th Nov 2020 to C/O Landin Wilcock & Co 68 Queen Street Sheffield S1 1WR
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Apr 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Apr 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Apr 2016
filed on: 30th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Apr 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 21st Oct 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Apr 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 11th Nov 2013 new director was appointed.
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 8th Nov 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 8th Nov 2013
filed on: 8th, November 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mm&s (5792) LIMITEDcertificate issued on 07/11/13
filed on: 7th, November 2013
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 7th Nov 2013
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, November 2013
| incorporation
|
Free Download
(44 pages)
|