(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 22nd, February 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 16th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2022/01/05 director's details were changed
filed on: 5th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/06/30
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 25th, March 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/06/30
filed on: 25th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/06/30
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 19th, June 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2016/06/26
filed on: 20th, March 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/06/27 with full list of members
filed on: 26th, September 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On 2016/09/22 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 2015/06/27
filed on: 23rd, June 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2015/06/28
filed on: 24th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/06/27 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 1st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 2014/06/29
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
(TM01) 2014/06/30 - the day director's appointment was terminated
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/06/27 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2014/07/23
capital
|
|
(TM01) 2014/06/30 - the day director's appointment was terminated
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 1st, April 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2013/08/19 from C/O Macaskill 31 the Green Writtle Chelmsford Essex CM1 3DT England
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/08/02.
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/06/27 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 5th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/06/27 with full list of members
filed on: 28th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 6th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2011/06/27 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) 2011/07/23 - the day director's appointment was terminated
filed on: 23rd, July 2011
| officers
|
Free Download
(1 page)
|
(TM02) 2011/07/23 - the day secretary's appointment was terminated
filed on: 23rd, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2011/06/16 from 13 the Priory Chelmsford Essex CM1 3JE
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2010/06/30
filed on: 27th, March 2011
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed M4SIZE LIMITEDcertificate issued on 09/09/10
filed on: 9th, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/08/14
change of name
|
|
(AP03) New secretary appointment on 2010/09/05
filed on: 5th, September 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/09/05.
filed on: 5th, September 2010
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2010/08/14
filed on: 3rd, September 2010
| capital
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 31st, August 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/06/27 with full list of members
filed on: 15th, August 2010
| annual return
|
Free Download
(5 pages)
|
(CH02) Directors's details were changed on 2010/06/27
filed on: 15th, August 2010
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2010/06/27
filed on: 15th, August 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/06/30
filed on: 26th, February 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/07/08 with shareholders record
filed on: 8th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/06/30
filed on: 16th, March 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/08/14 with shareholders record
filed on: 14th, August 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 12/08/2008 from 2 lordship cottages, lordship road, chelmsford essex CM1 3RP
filed on: 12th, August 2008
| address
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 12th, August 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 12th, August 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 27th, June 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Company registration
filed on: 27th, June 2007
| incorporation
|
Free Download
(11 pages)
|