(CS01) Confirmation statement with no updates Fri, 7th Jul 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Jul 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Jul 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 12th Dec 2019
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Jul 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 12th Dec 2019
filed on: 7th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH03) On Mon, 1st Jul 2019 secretary's details were changed
filed on: 7th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 7th Jul 2019
filed on: 7th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Mon, 1st Jul 2019
filed on: 7th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 4th May 2019. New Address: 159 High Street Barnet EN5 5SU. Previous address: C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England
filed on: 4th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 7th Jul 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Jul 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Jul 2016
filed on: 7th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Fri, 18th Sep 2015. New Address: C/O Joshua Leigh & Co Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ. Previous address: 77 Fernside Road London SW12 8LH
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 7th Jul 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Tue, 5th May 2015 - the day director's appointment was terminated
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 20th May 2015. New Address: 77 Fernside Road London SW12 8LH. Previous address: Flat 2, Saffron House, 5 Ramsgate Street London E8 3NJ
filed on: 20th, May 2015
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Tue, 5th May 2015
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 5th May 2015 - the day director's appointment was terminated
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 5th May 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 6th May 2015 - the day secretary's appointment was terminated
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 4th Oct 2010: 200.00 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, April 2015
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 14th, April 2015
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 1st Jan 2012: 202.00 GBP
filed on: 14th, April 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Nov 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 7th Jul 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 7th Jul 2014: 200.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 7th Jul 2014. Old Address: Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 7th Jul 2013 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 18th Jul 2013. Old Address: Saffron House Suite 2 5 Ramsgate Street Hackney London E8 2FH England
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 10th, December 2012
| resolution
|
Free Download
(20 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 3rd, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 7th Jul 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 7th Jul 2011 with full list of members
filed on: 23rd, September 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 1st Sep 2011 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st Sep 2011 secretary's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Sep 2011 director's details were changed
filed on: 23rd, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 19th Sep 2011. Old Address: 25 Belfast Road Stoke Newington Hackney N16 6UN United Kingdom
filed on: 19th, September 2011
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 30th Jun 2011
filed on: 8th, July 2011
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 31st Mar 2011. Old Address: 80 the Mall London N14 6LP
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed murkle circle LTDcertificate issued on 29/10/10
filed on: 29th, October 2010
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 28th, October 2010
| resolution
|
Free Download
(32 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2010
| incorporation
|
Free Download
(17 pages)
|