(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 25, 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 9th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 25, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091030670003, created on December 2, 2021
filed on: 6th, December 2021
| mortgage
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates June 25, 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control August 2, 2021
filed on: 18th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 31 Rathbone Place London W1T 1JH on August 17, 2021
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 25, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 25, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control February 25, 2019
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 31 Rathbone Place London W1T 1JH to 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ on May 10, 2019
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 25, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, May 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 091030670002, created on September 22, 2017
filed on: 9th, October 2017
| mortgage
|
Free Download
(29 pages)
|
(PSC02) Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 25, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to June 25, 2016 with full list of members
filed on: 16th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 16, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 2, 2015 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 2, 2015 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 25, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091030670001, created on November 26, 2014
filed on: 2nd, December 2014
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 9, 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 9, 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 9, 2014
filed on: 9th, September 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed mulato holdings LIMITEDcertificate issued on 14/08/14
filed on: 14th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA01) Current accounting reference period shortened from June 30, 2015 to December 31, 2014
filed on: 26th, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on June 25, 2014: 1.00 GBP
capital
|
|