(CS01) Confirmation statement with no updates 14th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th February 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th February 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th February 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 28th February 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th February 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th February 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th February 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th April 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2013
filed on: 24th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2012
filed on: 29th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Penrose House 67 Hightown Road Banbury Oxon OX16 9BE on 29th April 2012
filed on: 29th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed malbec credit services LIMITEDcertificate issued on 11/01/11
filed on: 11th, January 2011
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 14th February 2010 director's details were changed
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th February 2010
filed on: 13th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 27th March 2009 with complete member list
filed on: 27th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2008
filed on: 20th, October 2008
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 07/07/2008 from 18 west bar banbury oxfordshire OX16 9RR
filed on: 7th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 14th February 2008 with complete member list
filed on: 14th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 14th February 2008 with complete member list
filed on: 14th, February 2008
| annual return
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 14th February 2007. Value of each share 1 £, total number of shares: 101.
filed on: 25th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on 14th February 2007. Value of each share 1 £, total number of shares: 101.
filed on: 25th, March 2007
| capital
|
Free Download
(2 pages)
|
(288b) On 13th March 2007 Secretary resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 13th March 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 13th March 2007 New secretary appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 13th March 2007 Director resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 13th March 2007 Secretary resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(288a) On 13th March 2007 New secretary appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 13th March 2007 New director appointed
filed on: 13th, March 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 13th March 2007 Director resigned
filed on: 13th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 14th, February 2007
| incorporation
|
Free Download
(16 pages)
|