(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, July 2023
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control April 1, 2021
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 3, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 3, 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 12 East Bridge Street Crook DL15 9BJ. Change occurred on March 21, 2023. Company's previous address: 2nd Floor Yoden House 30 Yoden Way Peterlee Co. Durham SR8 1AL.
filed on: 21st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On October 17, 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 12, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 12, 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 12, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 12, 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 25th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 12, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 12, 2017
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 12, 2016
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 14, 2015: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 21, 2014: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 26, 2013: 10000.00 GBP
capital
|
|
(AA01) Accounting period ending changed to October 31, 2012 (was March 31, 2013).
filed on: 26th, June 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 1, 2012: 10000.00 GBP
filed on: 19th, April 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 12, 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 12, 2011: 10000.00 GBP
filed on: 23rd, April 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On April 4, 2012 new director was appointed.
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mapp's mortgage LIMITEDcertificate issued on 24/01/12
filed on: 24th, January 2012
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 17, 2012
filed on: 17th, January 2012
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 17th, January 2012
| change of name
|
Free Download
(2 pages)
|
(SH01) Capital declared on October 12, 2011: 2000.00 GBP
filed on: 31st, October 2011
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 20, 2011
filed on: 20th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) On October 14, 2011 new director was appointed.
filed on: 14th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, October 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|