(AP01) New director appointment on Thursday 21st March 2024.
filed on: 21st, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 27th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st September 2022 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 25th, August 2023
| accounts
|
Free Download
(56 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(13 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 25th, August 2023
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 25th, August 2023
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 27th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 9th, September 2022
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 9th, September 2022
| accounts
|
Free Download
(105 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 9th, September 2022
| other
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mongoose promotions LTDcertificate issued on 14/02/22
filed on: 14th, February 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Thursday 27th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(13 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 5th, September 2021
| accounts
|
Free Download
(102 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 3rd, September 2021
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 3rd, September 2021
| other
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 7th, May 2021
| incorporation
|
Free Download
(45 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 6th, May 2021
| resolution
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Friday 30th April 2021) of a secretary
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 30th April 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 30th April 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 30th April 2021.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 099750270001, created on Wednesday 31st March 2021
filed on: 16th, April 2021
| mortgage
|
Free Download
(52 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th January 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 15th January 2021 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 9th, November 2020
| other
|
Free Download
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(13 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 9th, October 2020
| other
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 9th, October 2020
| accounts
|
Free Download
(96 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 9th, October 2020
| other
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tuesday 1st September 2020
filed on: 1st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Sawmills Filleigh Barnstaple EX32 0RN. Change occurred on Wednesday 19th August 2020. Company's previous address: 36 Percy Street London W1T 2DH United Kingdom.
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 27th January 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 1st, October 2019
| accounts
|
Free Download
(98 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 1st, October 2019
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 1st, October 2019
| other
|
Free Download
(3 pages)
|
(AA) Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th January 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Sunday 31st December 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Saturday 27th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Tuesday 21st February 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 27th November 2017) of a secretary
filed on: 2nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Friday 27th January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 4th July 2016
filed on: 21st, July 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, July 2016
| resolution
|
Free Download
(34 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, July 2016
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 4th July 2016.
filed on: 20th, July 2016
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2016, originally was Tuesday 31st January 2017.
filed on: 20th, July 2016
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 28th, January 2016
| incorporation
|
Free Download
(24 pages)
|