(CS01) Confirmation statement with no updates March 3, 2024
filed on: 16th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On January 9, 2024 secretary's details were changed
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 24, 2023
filed on: 24th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) On June 21, 2023 new director was appointed.
filed on: 21st, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 3, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Abels Road Halstead CO9 1EN. Change occurred on July 27, 2022. Company's previous address: 8 8 Abels Road Halstead Essex CO9 1EN United Kingdom.
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 8 8 Abels Road Halstead Essex CO9 1EN. Change occurred on June 21, 2022. Company's previous address: C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU United Kingdom.
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU. Change occurred on March 9, 2022. Company's previous address: Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England.
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU. Change occurred on November 18, 2021. Company's previous address: 63 Salisbury Road Farnborough Hampshire GU14 7AG.
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 3, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On November 21, 2020 secretary's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 21, 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 21, 2020
filed on: 28th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 21, 2020 director's details were changed
filed on: 28th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 3, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 63 Salisbury Road Farnborough Hampshire GU14 7AG. Change occurred on May 12, 2020. Company's previous address: 32 Daimler Avenue Yaxley Peterborough PE7 3AU.
filed on: 12th, May 2020
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 32 Daimler Avenue Yaxley Peterborough PE7 3AU. Change occurred on September 17, 2019. Company's previous address: Flat 4 Seckloe House 101 North Thirteenth Street Milton Keynes MK9 3NX.
filed on: 17th, September 2019
| address
|
Free Download
(2 pages)
|
(AP03) Appointment (date: June 3, 2019) of a secretary
filed on: 12th, July 2019
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mumuna projects LIMITEDcertificate issued on 25/05/19
filed on: 25th, May 2019
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, May 2019
| change of name
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 4 Seckloe House 101 North Thirteenth Street Milton Keynes MK9 3NX. Change occurred on May 10, 2019. Company's previous address: 6th Floor, Amp House Dingwall Road Croydon Surrey CR0 2LX United Kingdom.
filed on: 10th, May 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2019
| incorporation
|
Free Download
(44 pages)
|
(SH01) Capital declared on March 4, 2019: 100.00 GBP
capital
|
|