(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 4th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Mar 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 17th Dec 2018. New Address: 125 Schubert Road Basingstoke RG22 4JJ. Previous address: 36 Bourdillon Gardens Bourdillon Gardens Basingstoke RG24 9GG England
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 10th Feb 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
|
(AP01) On Sat, 3rd Feb 2018 new director was appointed.
filed on: 10th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Feb 2018
filed on: 10th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Thu, 1st Feb 2018 - the day director's appointment was terminated
filed on: 9th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 1st Feb 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 1st Feb 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Feb 2018 new director was appointed.
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 2nd Jan 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Mar 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 31st Aug 2017
filed on: 31st, August 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Mar 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 12th Dec 2016. New Address: 36 Bourdillon Gardens Bourdillon Gardens Basingstoke RG24 9GG. Previous address: 104 Alencon Link Basingstoke Hampshire RG21 7AQ
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 16th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 6th Mar 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 6th Mar 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 27th Oct 2014. New Address: 104 Alencon Link Basingstoke Hampshire RG21 7AQ. Previous address: 27 Shelley Close Basingstoke Hampshire RG24 9BZ England
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 30th Jul 2014. New Address: 27 Shelley Close Basingstoke Hampshire RG24 9BZ. Previous address: 434 Winterthur Way Basingstoke Hampshire RG21 7UW
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 6th Mar 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 31st Mar 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 4th Feb 2014. Old Address: C/O Flat G8 Emmanuel House 8-10 Kendrick Road Reading Berkshire RG1 5DN United Kingdom
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 6th Mar 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 6th Mar 2013. Old Address: 5 Coventry Close Basingstoke Hampshire RG22 4PY United Kingdom
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed M.d's trades & shipping accounting LTD.certificate issued on 12/03/12
filed on: 12th, March 2012
| change of name
|
Free Download
(3 pages)
|
(CH01) On Fri, 9th Mar 2012 director's details were changed
filed on: 12th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|