(AA) Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 2nd, February 2024
| accounts
|
Free Download
(56 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 2nd, February 2023
| accounts
|
Free Download
(55 pages)
|
(TM01) 2023/01/10 - the day director's appointment was terminated
filed on: 27th, January 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2022/07/18 - the day director's appointment was terminated
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) 2022/07/18 - the day director's appointment was terminated
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 24th, March 2022
| accounts
|
Free Download
(58 pages)
|
(AP01) New director appointment on 2021/06/14.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/06/04 - the day director's appointment was terminated
filed on: 4th, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 12th, May 2021
| accounts
|
Free Download
(56 pages)
|
(AP01) New director appointment on 2021/03/01.
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/03/01.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2021/03/01.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/02/19 - the day director's appointment was terminated
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2021/02/19 - the day director's appointment was terminated
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) 2020/12/14 - the day director's appointment was terminated
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/12/14 - the day director's appointment was terminated
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 3rd, March 2020
| accounts
|
Free Download
(57 pages)
|
(AD01) Address change date: 2019/05/24. New Address: Plexal 14 East Bay Lane the Press Centre Queen Elizabeth Olympic Park London E20 3BS. Previous address: Central Workings Central Workings 2 Kingdom Street Paddington London W2 6BD United Kingdom
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/02/15.
filed on: 17th, February 2019
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 7th, February 2019
| accounts
|
Free Download
(55 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/22.
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/22.
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/12/22.
filed on: 26th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/11/28 - the day director's appointment was terminated
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/11.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/11.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/10.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/11/10 - the day director's appointment was terminated
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/10.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/11/10.
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/11/21. New Address: Central Workings Central Workings 2 Kingdom Street Paddington London W2 6BD. Previous address: Central Workings 68 - 89 Mile End Road London E1 4TT England
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/07/29.
filed on: 30th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2016/04/23, no shareholders list
filed on: 25th, July 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2016/06/17.
filed on: 25th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/06/20 - the day director's appointment was terminated
filed on: 25th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/06/14. New Address: Central Workings 68 - 89 Mile End Road London E1 4TT. Previous address: 131 South Block, County Hall 1B Belvedere Road Waterloo London SE1 7GD England
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, May 2016
| resolution
|
Free Download
|
(AA) Accounts for a micro company for the period ending on 2015/04/30
filed on: 27th, January 2016
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mylifemysay LIMITEDcertificate issued on 03/10/15
filed on: 3rd, October 2015
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2015/08/10.
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/07/04. New Address: 131 South Block, County Hall 1B Belvedere Road Waterloo London SE1 7GD. Previous address: Flat 42 Kingsdown House Amhurst Road London Hackney E8 2AS
filed on: 4th, July 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, June 2015
| resolution
|
Free Download
(33 pages)
|
(AR01) Annual return drawn up to 2015/04/23, no shareholders list
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/05/17. New Address: Flat 42 Kingsdown House Amhurst Road London Hackney E8 2AS. Previous address: 23 Wakefield Street Edmonton London N18 2AE
filed on: 17th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/03/10 - the day director's appointment was terminated
filed on: 21st, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/03/10 - the day director's appointment was terminated
filed on: 21st, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/03/10 - the day director's appointment was terminated
filed on: 21st, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2015/02/24 - the day director's appointment was terminated
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 22nd, January 2015
| accounts
|
Free Download
(4 pages)
|
(TM02) 2014/11/10 - the day secretary's appointment was terminated
filed on: 16th, January 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2014/06/09 - the day director's appointment was terminated
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/04/23, no shareholders list
filed on: 20th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2014/05/04.
filed on: 4th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2014/04/30.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/04/30 - the day director's appointment was terminated
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/04/30 - the day director's appointment was terminated
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(TM02) 2013/06/21 - the day secretary's appointment was terminated
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/06/21 - the day director's appointment was terminated
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 2013/06/21
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/04/30.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/30.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/30.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/30.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/30.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/04/30.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, April 2013
| incorporation
|
Free Download
(18 pages)
|