(AA) Full accounts data made up to 2023-04-30
filed on: 8th, January 2024
| accounts
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: 2023-12-31
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2022-04-30
filed on: 3rd, January 2023
| accounts
|
Free Download
(25 pages)
|
(AA) Full accounts data made up to 2021-04-30
filed on: 19th, April 2022
| accounts
|
Free Download
(24 pages)
|
(CH01) On 2021-09-23 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2020-04-30
filed on: 30th, April 2021
| accounts
|
Free Download
(24 pages)
|
(AP01) New director was appointed on 2021-04-26
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-26
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-03-30
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-07-09 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-06-23
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-06-23
filed on: 7th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-09-19
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2019-04-30
filed on: 5th, September 2019
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: 2019-07-29
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Concorde House Canal Street Chester CH1 4EJ to Bridgetown House Lower Bridge Street Chester CH1 1RU on 2019-07-23
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-11-28
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-04-30
filed on: 28th, August 2018
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 2017-11-22
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-04-30
filed on: 22nd, December 2017
| accounts
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-04-26
filed on: 26th, April 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to 2016-04-30
filed on: 17th, November 2016
| accounts
|
Free Download
(41 pages)
|
(AP01) New director was appointed on 2016-10-06
filed on: 6th, October 2016
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, September 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 26th, September 2016
| resolution
|
Free Download
|
(SH08) Change of share class name or designation
filed on: 19th, September 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 19th, September 2016
| resolution
|
Free Download
|
(SH01) Statement of Capital on 2016-08-26: 945000.00 GBP
filed on: 19th, September 2016
| capital
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 2015-08-18: 860000.00 GBP
filed on: 14th, September 2016
| capital
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: 2016-08-26
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2016-08-26
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-08-26
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-08-26
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-08-26
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-08-26
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-09-12 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Group of companies' accounts made up to 2015-04-30
filed on: 9th, September 2015
| accounts
|
Free Download
(35 pages)
|
(AA01) Previous accounting period shortened from 2015-07-31 to 2015-04-30
filed on: 14th, May 2015
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-07-31
filed on: 13th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2014-09-30 to 2014-07-31
filed on: 13th, May 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 3rd, January 2015
| resolution
|
|
(MA) Memorandum and Articles of Association
filed on: 3rd, January 2015
| incorporation
|
Free Download
(37 pages)
|
(CH01) On 2014-09-06 director's details were changed
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2014-09-30: 855000.00 GBP
filed on: 23rd, October 2014
| capital
|
Free Download
(28 pages)
|
(AP01) New director was appointed on 2014-08-04
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-09-12 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2014-09-21: 850000.00 GBP
filed on: 2nd, October 2014
| capital
|
Free Download
(22 pages)
|
(AD01) Registered office address changed from Concorde House 6 Concorde Street Chester CH4 1EJ to Concorde House Canal Street Chester CH1 4EJ on 2014-10-01
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(AP03) On 2014-08-04 - new secretary appointed
filed on: 16th, September 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-08-04
filed on: 16th, September 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay CF10 4PL United Kingdom to Concorde House 6 Concorde Street Chester CH4 1EJ on 2014-09-16
filed on: 16th, September 2014
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2014-08-04
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mandaco 784 LIMITEDcertificate issued on 09/09/14
filed on: 9th, September 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, September 2014
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014-09-09
filed on: 9th, September 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 7th, September 2014
| resolution
|
|
(SH01) Statement of Capital on 2014-08-04: 800000.00 GBP
filed on: 20th, August 2014
| capital
|
Free Download
(16 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, August 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 20th, August 2014
| resolution
|
|
(AP01) New director was appointed on 2014-02-03
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Eccleston Street London SW1W 9NS United Kingdom on 2014-01-31
filed on: 31st, January 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-01-29
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On 2014-01-28 - new secretary appointed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff CF10 4PL United Kingdom on 2014-01-27
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-01-27
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2014-01-27
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2014-01-27
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, September 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|