(CS01) Confirmation statement with updates 2024/02/04
filed on: 9th, March 2024
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 2413771.00 GBP is the capital in company's statement on 2022/09/22
filed on: 6th, March 2024
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099894160003, created on 2024/01/26
filed on: 29th, January 2024
| mortgage
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 20th, January 2024
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 20th, January 2024
| incorporation
|
Free Download
(40 pages)
|
(TM01) Director's appointment terminated on 2023/12/18
filed on: 13th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 5th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/02/04
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 11th, November 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/02/04
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/02/04
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 29th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/02/04
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/02/04
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2017/12/31
filed on: 14th, May 2018
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 099894160001 satisfaction in full.
filed on: 28th, March 2018
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from 150 Aldersgate Street London EC1A 4AB United Kingdom on 2018/03/06 to Dawson House 5 Jewry Street London EC3N 2EX
filed on: 6th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/02/04
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 9th, January 2018
| accounts
|
Free Download
(9 pages)
|
(SH01) 2413759.00 GBP is the capital in company's statement on 2017/11/07
filed on: 29th, November 2017
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, November 2017
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/11/07
filed on: 8th, November 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 099894160002, created on 2017/10/23
filed on: 23rd, October 2017
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates 2017/02/04
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/07/01.
filed on: 12th, July 2016
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2016/06/02.
filed on: 27th, June 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 16th, June 2016
| resolution
|
Free Download
(19 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on 2016/06/02
filed on: 7th, June 2016
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 099894160001, created on 2016/06/02
filed on: 6th, June 2016
| mortgage
|
Free Download
(37 pages)
|
(SH01) 82.00 GBP is the capital in company's statement on 2016/06/02
filed on: 6th, June 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 61.00 GBP is the capital in company's statement on 2016/06/02
filed on: 3rd, June 2016
| capital
|
Free Download
(4 pages)
|
(SH01) 40.00 GBP is the capital in company's statement on 2016/06/02
filed on: 2nd, June 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 59.00 GBP is the capital in company's statement on 2016/06/02
filed on: 2nd, June 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/05/20
filed on: 20th, May 2016
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 11th, March 2016
| change of name
|
Free Download
(2 pages)
|
(NM06) Change of name with request to seek comments from relevant body
filed on: 11th, March 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mmj holdings LIMITEDcertificate issued on 11/03/16
filed on: 11th, March 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 5th, February 2016
| incorporation
|
Free Download
(8 pages)
|
(SH01) 20.00 GBP is the capital in company's statement on 2016/02/05
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|