(CS01) Confirmation statement with no updates Wednesday 7th June 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 27 High Street Horley RH6 7BH. Change occurred on Friday 17th February 2023. Company's previous address: Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England.
filed on: 17th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 9th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ. Change occurred on Thursday 5th May 2022. Company's previous address: Abbey House 25 Clarendon Road Redhill RH1 1QZ England.
filed on: 5th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 12th June 2020
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 19th June 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 19th June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 19th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th June 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 18th February 2016
filed on: 8th, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Abbey House 25 Clarendon Road Redhill RH1 1QZ. Change occurred on Wednesday 14th October 2015. Company's previous address: Redhill Chambers High Street Redhill Surrey RH1 1RJ.
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th June 2015
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 22nd June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 6th October 2014.
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th June 2014
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 19th March 2014.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 19th March 2014 from 44a the Green Warlingham Surrey CR6 9NA United Kingdom
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed manmeet supershopping place LIMITEDcertificate issued on 18/03/14
filed on: 18th, March 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 18th March 2014
change of name
|
|
(AA) Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 17th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th June 2013
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Tuesday 17th September 2013
capital
|
|
(TM01) Director's appointment was terminated on Tuesday 19th June 2012
filed on: 19th, June 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 19th June 2012 from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom
filed on: 19th, June 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, June 2012
| incorporation
|
Free Download
(44 pages)
|
(AP01) New director appointment on Tuesday 19th June 2012.
filed on: 19th, June 2012
| officers
|
Free Download
(2 pages)
|