(AA) Micro company accounts made up to 2023-03-31
filed on: 22nd, January 2024
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2023-10-27 secretary's details were changed
filed on: 30th, October 2023
| officers
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 10th, October 2023
| restoration
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-28
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-03-28
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 2nd, December 2021
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed mandalay sales LIMITEDcertificate issued on 03/11/21
filed on: 3rd, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2021-03-28
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 23rd, November 2020
| accounts
|
Free Download
(5 pages)
|
(CH03) On 2020-06-01 secretary's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-06-01 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-28
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX to 34 Warminster Road Bath BA2 6SA on 2019-11-13
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 16th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-03-28
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 21 Morris Lane Batheaston Bath BA1 7PP to Kemp House 160 City Road London EC1V 2NX on 2019-04-18
filed on: 18th, April 2019
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 22nd, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-03-28
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-03-28
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-03-28 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-04-26: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 1st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-03-28 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 21st, October 2014
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Cottage Upper Swainswick Bath BA1 8BU England to 21 Morris Lane Batheaston Bath BA1 7PP on 2014-08-05
filed on: 5th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-03-28 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2014-06-12 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014-06-12 secretary's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2013-03-28 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 30 Gay Street Bath BA1 2PA England on 2013-04-09
filed on: 9th, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2012-03-01 director's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On 2012-03-01 secretary's details were changed
filed on: 9th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2012-08-09 director's details were changed
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-03-28 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2011-03-28 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 6th, July 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2010-03-28 with full list of members
filed on: 30th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 16th, October 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to 2009-04-03
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, March 2008
| incorporation
|
Free Download
(13 pages)
|