(CS01) Confirmation statement with no updates 7th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th November 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed malanes LIMITEDcertificate issued on 07/01/22
filed on: 7th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 26th November 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 30th April 2020 to 28th February 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th November 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 26th November 2019
filed on: 15th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th November 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 22nd November 2017
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th November 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 8th January 2018. New Address: 28 Church Street Godalming GU7 1EW. Previous address: Little Potters Sweetwater Lane Shamley Green Guildford Surrey GU5 0UP
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
(TM01) 22nd November 2017 - the day director's appointment was terminated
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 22nd November 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM02) 22nd November 2017 - the day secretary's appointment was terminated
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) 22nd November 2017 - the day director's appointment was terminated
filed on: 23rd, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 20th September 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th September 2017
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th November 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th November 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th November 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th November 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th December 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 10th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th November 2012 with full list of members
filed on: 3rd, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 17th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th November 2011 with full list of members
filed on: 3rd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2011
filed on: 26th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 26th November 2010 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2010
filed on: 12th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st March 2010 to 30th April 2010
filed on: 14th, June 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 10th May 2010 - the day secretary's appointment was terminated
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
(TM01) 10th May 2010 - the day director's appointment was terminated
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 10th May 2010
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th May 2010
filed on: 9th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 East Cut Through New Covent Market London SW8 5JB on 9th May 2010
filed on: 9th, May 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th November 2009 with full list of members
filed on: 10th, December 2009
| annual return
|
Free Download
(14 pages)
|
(225) Accounting reference date extended from 30/11/2009 to 31/03/2010
filed on: 9th, December 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 9th December 2008 Secretary appointed
filed on: 9th, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 9th December 2008 Appointment terminated director
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 09/12/2008 from ist floor office 8-10 stamford hill london N16 6XZ
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
(288a) On 9th December 2008 Director appointed
filed on: 9th, December 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, November 2008
| incorporation
|
Free Download
(14 pages)
|