(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed mussana consultants LTDcertificate issued on 07/02/23
filed on: 7th, February 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 31 Broadway Rainham RM13 9YW England to Unit 2 Town Quay Wharf Abbey Road Barking IG11 7BZ on February 7, 2023
filed on: 7th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 6, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 15, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 60 Coniston Avenue Purfleet RM19 1PR England to 31 Broadway Rainham RM13 9YW on October 6, 2022
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 15, 2021
filed on: 1st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 27, 2020 director's details were changed
filed on: 27th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 15, 2020
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 27, 2020
filed on: 27th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 12th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 15, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 15, 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 61 Coniston Avenue Purfleet RM19 1PR England to 60 Coniston Avenue Purfleet RM19 1PR on September 1, 2018
filed on: 1st, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 62 Mulberry Way Ilford IG6 1EU England to 61 Coniston Avenue Purfleet RM19 1PR on September 1, 2018
filed on: 1st, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On September 1, 2018 director's details were changed
filed on: 1st, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on July 9, 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 15, 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 160 London Road Barking IG11 8BB England to 62 Mulberry Way Ilford IG6 1EU on November 1, 2017
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 62 Mulberry Way Ilford IG6 1EU England to 160 London Road Barking IG11 8BB on October 10, 2017
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 082533900001, created on June 21, 2017
filed on: 4th, July 2017
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates October 15, 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 48 Parkway Ilford Essex IG3 9HU to 62 Mulberry Way Ilford IG6 1EU on September 15, 2016
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 15, 2015 with full list of members
filed on: 7th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 15, 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On January 19, 2014 director's details were changed
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 15, 2013 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 28, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on January 28, 2014. Old Address: 49B Cranbrook Road Ilford Essex IG1 4PG United Kingdom
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, October 2012
| incorporation
|
Free Download
(23 pages)
|