(CH01) On Monday 1st January 2024 director's details were changed
filed on: 10th, March 2024
| officers
|
Free Download
(2 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Monday 1st January 2024
filed on: 10th, March 2024
| capital
|
Free Download
(3 pages)
|
(CH01) On Monday 1st January 2024 director's details were changed
filed on: 10th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st January 2024 director's details were changed
filed on: 10th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th December 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 5th, January 2022
| resolution
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 23rd December 2021.
filed on: 28th, December 2021
| officers
|
Free Download
(2 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on Thursday 23rd December 2021
filed on: 23rd, December 2021
| capital
|
Free Download
(3 pages)
|
(SH01) 147.00 GBP is the capital in company's statement on Thursday 23rd December 2021
filed on: 23rd, December 2021
| capital
|
Free Download
(3 pages)
|
(CH01) On Sunday 1st August 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st August 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st August 2021 director's details were changed
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 7th December 2020 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th December 2018
filed on: 17th, February 2020
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(SH01) 140.00 GBP is the capital in company's statement on Monday 16th July 2018
filed on: 1st, April 2019
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th December 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Sunday 31st December 2017 to Saturday 30th December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 31st May 2018.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 31st May 2018.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th June 2018 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 130.00 GBP is the capital in company's statement on Wednesday 30th May 2018
filed on: 15th, June 2018
| capital
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, June 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 30th June 2017 to Saturday 31st December 2016
filed on: 5th, December 2017
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Monday 10th July 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Thursday 9th February 2017
filed on: 10th, February 2017
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 30th September 2016 to Thursday 30th June 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 1st October 2015
filed on: 11th, October 2016
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th July 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tuesday 15th July 2014 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Wednesday 30th September 2015. Originally it was Friday 31st July 2015
filed on: 3rd, February 2015
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 091326510001 satisfaction in full.
filed on: 3rd, February 2015
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed md-incubators uk LIMITEDcertificate issued on 17/12/14
filed on: 17th, December 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 17th December 2014
filed on: 17th, December 2014
| resolution
|
|
(MR01) Registration of charge 091326510001, created on Saturday 1st November 2014
filed on: 13th, November 2014
| mortgage
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 15th, July 2014
| incorporation
|
Free Download
(25 pages)
|