(AD01) Change of registered address from 2B Achilles Road London NW6 1EA on Tue, 12th Jul 2022 to 10 st Helens Road Swansea SA1 4AW
filed on: 12th, July 2022
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jul 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jul 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jul 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 16th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Aug 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 22nd Mar 2017: 1833.67 GBP
filed on: 19th, May 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Jun 2016
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 12th Aug 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 11th, May 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 16th Dec 2015: 1339.51 GBP
filed on: 13th, January 2016
| capital
|
Free Download
(5 pages)
|
(MR01) Registration of charge 085687800001, created on Wed, 16th Dec 2015
filed on: 22nd, December 2015
| mortgage
|
Free Download
(67 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 31st Oct 2014 - 1053.51 GBP
filed on: 18th, November 2015
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 18th, November 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 18th, November 2015
| resolution
|
Free Download
|
(AP01) On Wed, 19th Aug 2015 new director was appointed.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 20th Aug 2015: 1308.75 GBP
filed on: 2nd, September 2015
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, September 2015
| resolution
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Aug 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 14th Aug 2015: 1223.51 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Aug 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 13th Jun 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Mon, 26th Jan 2015
filed on: 12th, March 2015
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 19th, December 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 19th, December 2014
| resolution
|
|
(SH01) Capital declared on Thu, 10th Apr 2014: 1181.65 GBP
filed on: 4th, November 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 14th Apr 2014: 1189.05 GBP
filed on: 4th, November 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 15th Sep 2013: 1083.03 GBP
filed on: 17th, July 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, July 2014
| resolution
|
Free Download
(1 page)
|
(AP01) On Tue, 8th Jul 2014 new director was appointed.
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Jun 2014
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 8th Jul 2014: 1181.61 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Jun 2013
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed META720 LIMITEDcertificate issued on 29/10/13
filed on: 29th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 29th Oct 2013 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, June 2013
| incorporation
|
Free Download
(28 pages)
|