(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 29th July 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 24th January 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 29th July 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Monday 24th January 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 29th July 2020
filed on: 8th, September 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 24th January 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On Sunday 15th September 2019 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Maximfeldt Road Erith DA8 1AH. Change occurred on Monday 21st September 2020. Company's previous address: Midway Morley Green Road Wilmslow Cheshire SK9 5NU England.
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 29th July 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 24th January 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th January 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th July 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 24th January 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Midway Morley Green Road Wilmslow Cheshire SK9 5NU. Change occurred on Friday 27th October 2017. Company's previous address: 2 Pownall Road Wilmslow Cheshire SK9 5DR United Kingdom.
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 29th July 2016
filed on: 25th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th July 2016 to Friday 29th July 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 31st July 2016 to Saturday 30th July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 24th January 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to Sunday 31st January 2016 (was Sunday 31st July 2016).
filed on: 31st, October 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 3rd February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 2 Pownall Road Wilmslow Cheshire SK9 5DR. Change occurred on Thursday 8th October 2015. Company's previous address: 88 Altrincham Road Wilmslow Cheshire SK9 5NG.
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 27th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 12th March 2014
capital
|
|
(AD01) Change of registered office on Friday 21st February 2014 from 80 Lacey Green Wilmslow Cheshire SK9 4BG United Kingdom
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 29th, August 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed morana maternity LTDcertificate issued on 29/08/13
filed on: 29th, August 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Friday 16th August 2013
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 24th January 2013
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, January 2012
| incorporation
|
Free Download
(7 pages)
|