(AAMD) Amended total exemption full company accounts data drawn up to September 30, 2022
filed on: 2nd, September 2023
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 089383250007, created on May 30, 2023
filed on: 1st, June 2023
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates March 13, 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089383250006, created on November 30, 2022
filed on: 1st, December 2022
| mortgage
|
Free Download
(21 pages)
|
(TM02) Secretary appointment termination on April 20, 2022
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 20, 2022
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 13, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, January 2022
| incorporation
|
Free Download
(16 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, January 2022
| resolution
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 21, 2021: 348500.00 GBP
filed on: 22nd, December 2021
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to September 30, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(16 pages)
|
(AP01) On November 9, 2021 new director was appointed.
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on June 9, 2021 - 340000.00 GBP
filed on: 2nd, September 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 2nd, September 2021
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to September 30, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: June 9, 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 9, 2021
filed on: 10th, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089383250005, created on June 23, 2020
filed on: 29th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, June 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 13, 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to September 30, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(14 pages)
|
(AA) Accounts for a small company made up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates March 13, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089383250004, created on September 14, 2018
filed on: 18th, September 2018
| mortgage
|
Free Download
(21 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, August 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to September 30, 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates March 13, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, September 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to September 30, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates March 13, 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 089383250003, created on July 15, 2016
filed on: 20th, July 2016
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 089383250002, created on April 5, 2016
filed on: 11th, April 2016
| mortgage
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 13, 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 17, 2016: 400000.00 GBP
capital
|
|
(AA) Accounts for a small company made up to September 30, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, August 2015
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed mustang marine LIMITEDcertificate issued on 12/06/15
filed on: 12th, June 2015
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 12th, June 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 13, 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(10 pages)
|
(SH01) Capital declared on March 26, 2015: 400000.00 GBP
capital
|
|
(MR01) Registration of charge 089383250001, created on February 10, 2015
filed on: 14th, February 2015
| mortgage
|
Free Download
(22 pages)
|
(AA01) Extension of current accouting period to September 30, 2015
filed on: 13th, November 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2015 to April 30, 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(1 page)
|
(AP03) On June 27, 2014 - new secretary appointed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 16, 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On June 16, 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On June 2, 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On June 2, 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 2, 2014. Old Address: Cil Ynys Longford Road Holyhead Anglesey LL65 1TR United Kingdom
filed on: 2nd, June 2014
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 2, 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 2, 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On June 2, 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, May 2014
| resolution
|
Free Download
(23 pages)
|
(SH01) Capital declared on May 19, 2014: 400000.00 GBP
filed on: 30th, May 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On May 22, 2014 new director was appointed.
filed on: 22nd, May 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(22 pages)
|