(CS01) Confirmation statement with no updates February 10, 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2022
filed on: 15th, December 2023
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates February 10, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates February 10, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, January 2022
| incorporation
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, January 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 18th, January 2022
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 18th, January 2022
| capital
|
Free Download
(2 pages)
|
(CERTNM) Company name changed marocretreat LIMITEDcertificate issued on 12/01/22
filed on: 12th, January 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Small company accounts for the period up to December 31, 2020
filed on: 29th, December 2021
| accounts
|
Free Download
(13 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 6th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to December 31, 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 1, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 6, 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 6, 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Chamberlain Square Cs Birmingham B3 3AX. Change occurred on February 21, 2020. Company's previous address: Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom.
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Cornwall Court 19 Cornwall Street Birmingham B3 2DT. Change occurred on April 12, 2019. Company's previous address: 8 Grosvenor Place London SW1X 7SH England.
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 1, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 11, 2018
filed on: 11th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to December 31, 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 1, 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement March 2, 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Grosvenor Place London SW1X 7SH. Change occurred on October 11, 2016. Company's previous address: 10-18 Union Street London SE1 1SZ.
filed on: 11th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 16th, June 2016
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
|
(AA) Full accounts data made up to December 31, 2014
filed on: 19th, January 2016
| accounts
|
Free Download
(21 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 28, 2015: 10000.00 GBP
capital
|
|
(AP01) On October 14, 2014 new director was appointed.
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 14, 2014
filed on: 27th, October 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2015 to December 31, 2014
filed on: 28th, April 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on April 28, 2014
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2014
| incorporation
|
|