(CS01) Confirmation statement with no updates June 4, 2023
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 4, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 4, 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 4, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: February 28, 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Aspen House 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH England to 14 Kennington Road London SE1 7BL on April 8, 2019
filed on: 8th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2017
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 4, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to June 4, 2016 with full list of members
filed on: 20th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2016 to July 31, 2016
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 31, 2015 new director was appointed.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On December 31, 2015 new director was appointed.
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2015
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2015
filed on: 4th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Kennington Road London SE1 7BL to Aspen House 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH on January 4, 2016
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on July 31, 2015 - 1.00 GBP
filed on: 11th, September 2015
| capital
|
Free Download
(5 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on July 31, 2015 - 1.00 GBP
filed on: 27th, August 2015
| capital
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 13th, August 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 2nd, July 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On May 1, 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 4, 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 29, 2015: 350000.00 GBP
capital
|
|
(TM01) Director appointment termination date: April 20, 2015
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 4, 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 9, 2014: 350000.00 GBP
capital
|
|
(AR01) Annual return made up to June 4, 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 4, 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to September 30, 2011
filed on: 2nd, August 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 4, 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, December 2010
| mortgage
|
Free Download
(10 pages)
|
(SH01) Capital declared on October 1, 2010: 350000.00 GBP
filed on: 11th, November 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 29th, July 2010
| resolution
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 22, 2010. Old Address: Global House 5a Sandy`S Row London E1 7HW United Kingdom
filed on: 22nd, July 2010
| address
|
Free Download
(1 page)
|
(AP01) On July 22, 2010 new director was appointed.
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On July 22, 2010 new director was appointed.
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On July 22, 2010 new director was appointed.
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 22, 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 22, 2010
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 20, 2010
filed on: 20th, July 2010
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed mayparade LIMITEDcertificate issued on 20/07/10
filed on: 20th, July 2010
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2010
| incorporation
|
Free Download
(12 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|