(CS01) Confirmation statement with no updates 2023/05/22
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/09/24
filed on: 21st, April 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/09/24
filed on: 22nd, September 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/22
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/25
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/05/22
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/25
filed on: 24th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/09/25
filed on: 25th, June 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/22
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/26
filed on: 11th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2018/09/26
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/05/22
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/05/21.
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/18
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 12th, July 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2017/09/27
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/12/01
filed on: 24th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/12/01
filed on: 24th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/11/18
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/28
filed on: 4th, August 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2016/09/28
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/18
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/29
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2015/09/29
filed on: 30th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/18
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/01/01.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT on 2016/01/31 to 12 Colberg Place London N16 5RB
filed on: 31st, January 2016
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed mark it pty LIMITEDcertificate issued on 10/06/15
filed on: 10th, June 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2014/09/30
filed on: 6th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/18
filed on: 23rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/23
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/11/30
filed on: 6th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2014/09/30
filed on: 5th, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 59 Queen Elizabeths Walk London N16 5UG England on 2014/10/05 to C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT
filed on: 5th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/01/23 from C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/18
filed on: 19th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/11/19
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/18
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/11/30
filed on: 3rd, February 2013
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, November 2011
| incorporation
|
Free Download
(7 pages)
|