(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(26 pages)
|
(AD01) Address change date: Thu, 20th Jul 2023. New Address: The Metro Building 1 Butterwick Hammersmith London W6 8DL. Previous address: Clockwork Building 45 Beavor Lane Hammersmith W6 9AR United Kingdom
filed on: 20th, July 2023
| address
|
Free Download
(1 page)
|
(TM01) Thu, 11th May 2023 - the day director's appointment was terminated
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 11th May 2023 new director was appointed.
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 8th Apr 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 8th Apr 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Marriott Harrison Llp 80 Cheapside London EC2V 6EE. Previous address: Marriott Harrison Llp 11 Staple Inn London WC1V 7QH United Kingdom
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(26 pages)
|
(CH04) Secretary's name changed on Sun, 1st May 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(27 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(26 pages)
|
(CH01) On Fri, 10th Jan 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(26 pages)
|
(AP01) On Thu, 19th Sep 2019 new director was appointed.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 19/08/19
filed on: 3rd, September 2019
| insolvency
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 19th Aug 2019 - 18034.00 GBP
filed on: 3rd, September 2019
| capital
|
Free Download
(25 pages)
|
(SH20) Statement by Directors
filed on: 3rd, September 2019
| capital
|
Free Download
(2 pages)
|
(SH19) Capital declared on Tue, 3rd Sep 2019: 18034.00 GBP
filed on: 3rd, September 2019
| capital
|
Free Download
(24 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(26 pages)
|
(AD01) Address change date: Wed, 6th Jun 2018. New Address: Clockwork Building 45 Beavor Lane Hammersmith W6 9AR. Previous address: 9th Floor Landmark House Hammersmith Bridge Road London W6 9DP United Kingdom
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(25 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, December 2016
| resolution
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, December 2016
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, December 2016
| resolution
|
Free Download
(59 pages)
|
(SH01) Capital declared on Wed, 26th Oct 2016: 18056.52 GBP
filed on: 13th, December 2016
| capital
|
Free Download
(11 pages)
|
(TM01) Thu, 22nd Sep 2016 - the day director's appointment was terminated
filed on: 22nd, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(29 pages)
|
(SH01) Capital declared on Fri, 24th Jun 2016: 17910.69 GBP
filed on: 18th, July 2016
| capital
|
Free Download
(11 pages)
|
(CH01) On Wed, 22nd Jun 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Jun 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Jun 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Jun 2016 director's details were changed
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, July 2016
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, July 2016
| resolution
|
Free Download
(55 pages)
|
(AD03) Registered inspection location new location: Marriott Harrison Llp 11 Staple Inn London WC1V 7QH.
filed on: 23rd, June 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 22nd Jun 2016. New Address: 9th Floor Landmark House Hammersmith Bridge Road London W6 9DP. Previous address: 235-237 Vauxhall Bridge Road London SW1V 1EJ
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 7th, June 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, June 2016
| resolution
|
Free Download
(59 pages)
|
(AR01) Annual return drawn up to Fri, 8th Apr 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(16 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(25 pages)
|
(AP01) On Mon, 30th Nov 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 30th Nov 2015 - the day director's appointment was terminated
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 28th Oct 2015: 16910.68 GBP
filed on: 12th, November 2015
| capital
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, November 2015
| resolution
|
Free Download
(53 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 12th, November 2015
| resolution
|
Free Download
(10 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 12th, November 2015
| resolution
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 25th Aug 2015: 14493.76 GBP
filed on: 22nd, September 2015
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, June 2015
| resolution
|
Free Download
|
(SH01) Capital declared on Wed, 17th Jun 2015: 13954.68 GBP
filed on: 29th, June 2015
| capital
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 8th Apr 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(8 pages)
|
(AP04) New secretary appointment on Thu, 22nd Jan 2015
filed on: 30th, January 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 22nd Jan 2015 - the day secretary's appointment was terminated
filed on: 30th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 29th Sep 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 26th Sep 2014: 13146.06 GBP
filed on: 9th, October 2014
| capital
|
Free Download
(6 pages)
|
(AP01) On Mon, 29th Sep 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Fri, 26th Sep 2014 - the day director's appointment was terminated
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, October 2014
| resolution
|
|
(SH01) Capital declared on Wed, 17th Sep 2014: 9890.01 GBP
filed on: 30th, September 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 15th Sep 2014: 1344.48 GBP
filed on: 25th, September 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 24th, September 2014
| resolution
|
|
(SH02) Sub-division of shares on Fri, 12th Sep 2014
filed on: 24th, September 2014
| capital
|
Free Download
(5 pages)
|
(TM02) Wed, 11th Jun 2014 - the day secretary's appointment was terminated
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 3rd Jun 2014 new director was appointed.
filed on: 3rd, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 3rd Jun 2014 new director was appointed.
filed on: 3rd, June 2014
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on Tue, 3rd Jun 2014
filed on: 3rd, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 3rd Jun 2014 new director was appointed.
filed on: 3rd, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 3rd Jun 2014 new director was appointed.
filed on: 3rd, June 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 30th Apr 2014. Old Address: One London Wall London EC2Y 5AB
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2015 to Tue, 31st Mar 2015
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
(TM01) Wed, 30th Apr 2014 - the day director's appointment was terminated
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 30th Apr 2014 - the day director's appointment was terminated
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mm&s (5824) LIMITEDcertificate issued on 28/04/14
filed on: 28th, April 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Wed, 16th Apr 2014 - the day director's appointment was terminated
filed on: 16th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2014
| incorporation
|
Free Download
(44 pages)
|
(SH01) Capital declared on Tue, 8th Apr 2014: 2.00 GBP
capital
|
|