(CS01) Confirmation statement with no updates 2024-01-14
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2022-12-31
filed on: 5th, October 2023
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2023-01-14
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 12th, October 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2022-01-14
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit D Deacons Boat Yard Bridge Road Bursledon Southampton Hampshire SO31 8AW. Change occurred on 2021-05-20. Company's previous address: 49 Park Lane Fareham Hampshire PO16 7LE England.
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 9th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2021-03-02
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-03-02
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-03-02
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-03-02
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2021-03-02
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2021-03-02
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-03-02
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-03-02
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-01-14
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 24th, July 2020
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2020-01-24: 102.00 GBP
filed on: 9th, March 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 7th, February 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-01-24
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-03-31: 1.00 GBP
filed on: 22nd, January 2020
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 49 Park Lane Fareham Hampshire PO16 7LE. Change occurred on 2020-01-06. Company's previous address: 49 49 Park Lane Fareham Hampshire PO16 7LE United Kingdom.
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 49 49 Park Lane Fareham Hampshire PO16 7LE. Change occurred on 2019-12-23. Company's previous address: 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY United Kingdom.
filed on: 23rd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-04
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2019-12-21
filed on: 21st, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2018-12-04
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017-12-04
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2017-08-16 director's details were changed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-01-02
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-01-02
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Funtley Court Funtley Hill Fareham Hampshire PO16 7UY. Change occurred on 2017-05-19. Company's previous address: 1 Gloster Court 5 Whittle Avenue Fareham Hampshire PO15 5SH.
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-04
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on 2016-01-20
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2016-01-20) of a secretary
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-04
filed on: 8th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-01-08: 1.00 GBP
capital
|
|
(AD01) New registered office address 1 Gloster Court 5 Whittle Avenue Fareham Hampshire PO15 5SH. Change occurred on 2015-12-02. Company's previous address: C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL.
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 5th, October 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-03-25
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-04
filed on: 21st, January 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 27th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-12-04
filed on: 11th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Unit 1 Matrix Park Talbot Road Segensworth Fareham Hampshire PO15 5AP United Kingdom on 2013-05-09
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-05-08
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-04-12
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-04-12
filed on: 12th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-04-12
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 2013-04-04
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mandaco 757 LIMITEDcertificate issued on 20/03/13
filed on: 20th, March 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-03-20
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 4th, December 2012
| incorporation
|
Free Download
(9 pages)
|