(CS01) Confirmation statement with no updates April 30, 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 30, 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 30, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 30, 2020: 10002.00 GBP
filed on: 9th, March 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 30, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 30, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates April 30, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to April 30, 2016 with full list of members
filed on: 14th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 14, 2016: 10001.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to April 30, 2015 with full list of members
filed on: 2nd, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to April 30, 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 6, 2014: 101.00 GBP
capital
|
|
(AD01) Company moved to new address on April 28, 2014. Old Address: the Business Centre Town Hall Square Cowbridge South Glamorgan CF71 7EE Wales
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 16th, April 2014
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed maceygreen LIMITEDcertificate issued on 16/04/14
filed on: 16th, April 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 10, 2014 to change company name
change of name
|
|
(AP01) On April 11, 2014 new director was appointed.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on May 13, 2013. Old Address: the Business Centre Town Hall Square Cowbridge South Glamorgan CF71 7EE Wales
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 13, 2013. Old Address: 2 Station Road Creigiau Cardiff CF15 9NT Wales
filed on: 13th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 30, 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2012 to June 30, 2012
filed on: 20th, June 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 30, 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 2, 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 2, 2012. Old Address: the Counting House Dunleavy Drive Celtic Gateway Cardiff Cardiff CF11 0SN Uk
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 22, 2011 with full list of members
filed on: 10th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 5th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 22, 2010 with full list of members
filed on: 19th, January 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On December 31, 2010 secretary's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On December 31, 2010 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On December 31, 2010 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 19th, August 2010
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 22, 2008: 100.00 GBP
filed on: 17th, February 2010
| capital
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on January 29, 2010
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 22, 2009 with full list of members
filed on: 29th, January 2010
| annual return
|
Free Download
(5 pages)
|
(288a) On March 17, 2009 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On March 17, 2009 Director and secretary appointed
filed on: 17th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On March 17, 2009 Appointment terminate, director and secretary
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, December 2008
| incorporation
|
Free Download
(14 pages)
|