(CS01) Confirmation statement with no updates 2025-01-25
filed on: 5th, March 2025
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065836780001, created on 2024-03-27
filed on: 3rd, April 2024
| mortgage
|
Free Download
(22 pages)
|
(AA) Total exemption full accounts data made up to 2023-05-31
filed on: 27th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2024-01-25
filed on: 18th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-25
filed on: 26th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 26th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 21, Willow Lane Business Park 1-11 Willow Lane Mitcham Surrey CR4 4NA England to Site 104 Lambs Business Park Terracotta Road South Godstone Godstone Surrey RH9 8LJ on 2022-12-05
filed on: 5th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 29th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2021-05-30 to 2021-05-29
filed on: 27th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-01-25
filed on: 25th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-12-12
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from R/O 55-57 Manor Road Manor Road Mitcham CR4 1JJ England to Unit 21, Willow Lane Business Park 1-11 Willow Lane Mitcham Surrey CR4 4NA on 2021-08-07
filed on: 7th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-05-31
filed on: 13th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-12-12
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020-05-18 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2020-05-19
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-05-31
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-12-12
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 4th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-12-12
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-09-14
filed on: 14th, September 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-12-12
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-05-02
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2016-05-31
filed on: 21st, April 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 36 Yorkshire Road Mitcham Surrey CR4 1QD to R/O 55-57 Manor Road Manor Road Mitcham CR4 1JJ on 2017-03-20
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-05-31 to 2016-05-30
filed on: 28th, February 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-05-02 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-05-02 with full list of members
filed on: 25th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-25: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 28th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-05-02 with full list of members
filed on: 12th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-05-02 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 18th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 16th, July 2012
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 5th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-05-02 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-05-02 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2011-08-30
filed on: 30th, August 2011
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2011
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, June 2011
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-04-13
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-05-02 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2009-10-01 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2009-05-31
filed on: 3rd, February 2010
| accounts
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 24th, September 2009
| incorporation
|
Free Download
(14 pages)
|
(CERTNM) Company name changed mc gemeni LIMITEDcertificate issued on 22/09/09
filed on: 19th, September 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return made up to 2009-05-30
filed on: 30th, May 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 2nd, May 2008
| incorporation
|
Free Download
(16 pages)
|