(CS01) Confirmation statement with updates January 12, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, January 2024
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, January 2024
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 12, 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 12, 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 12, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 12, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 14, 2019 director's details were changed
filed on: 19th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 14, 2019
filed on: 19th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 12, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 12, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 25, 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 25, 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 12, 2018 director's details were changed
filed on: 25th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 11, 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 11, 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 12, 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Temple West 82 High Road Byfleet Surrey KT14 7QW United Kingdom to C/O Mckelvie & Co Llp 82 Wandsworth Bridge Road London SW6 2TF on January 9, 2017
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) On November 23, 2016 new director was appointed.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 17th, March 2016
| accounts
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 31st, January 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed MSPV99 LTDcertificate issued on 31/01/16
filed on: 31st, January 2016
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2016
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 13, 2016: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|