(PSC07) Cessation of a person with significant control Wed, 1st Nov 2023
filed on: 11th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 7th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 7th May 2022
filed on: 21st, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 7th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 2nd Apr 2020 - the day director's appointment was terminated
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Nov 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 22nd Nov 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Nov 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd Nov 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 7th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 7th Feb 2018. New Address: 31 Hall End Road Wootton Bedfordshire MK43 9HJ. Previous address: 23 Panyers Gardens Dagenham RM10 7FG
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 7th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 25th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 7th May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 18th Dec 2015 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Dec 2015 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 7th May 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 20th May 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed muk consulants LIMITEDcertificate issued on 02/03/15
filed on: 2nd, March 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Sat, 1st Nov 2014 new director was appointed.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 7th May 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th Jun 2014: 100.00 GBP
capital
|
|
(CH01) On Mon, 13th May 2013 director's details were changed
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, May 2013
| incorporation
|
Free Download
(24 pages)
|