(AA) Micro company financial statements for the year ending on May 31, 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 17, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 2, 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement May 3, 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed manu mathew services LTDcertificate issued on 11/01/23
filed on: 11th, January 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 17, 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 17, 2021
filed on: 4th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 16th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 17, 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 17, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 9, 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 17, 2018
filed on: 31st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 20, 2018 director's details were changed
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On April 20, 2018 secretary's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On April 20, 2018 director's details were changed
filed on: 30th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 2B Sunrise Avenue Chelmsford CM1 4JP. Change occurred on December 24, 2017. Company's previous address: 18 Chestnut Walk Chelmsford CM1 4JU England.
filed on: 24th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 17, 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address 18 Chestnut Walk Chelmsford CM1 4JU. Change occurred on July 20, 2016. Company's previous address: 62 Leyswood Drive Ilford Essex IG2 7JQ.
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 30, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 17, 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2013
| incorporation
|
Free Download
(37 pages)
|
(AD01) Company moved to new address on May 17, 2013. Old Address: 62 Leyswood Drive Ilford IG2 7JQ England
filed on: 17th, May 2013
| address
|
Free Download
(1 page)
|