(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 28th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/05/23
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/05/23
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/05/23
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/05/23
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 8th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/05/23
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ on 2018/06/01 to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/05/23
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 29th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/05/23
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 2nd, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/01
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/06/28
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/03/31
filed on: 9th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 12th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/01
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(MR05) All of the property or undertaking has been released from charge 084523870001
filed on: 8th, April 2015
| mortgage
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2015/03/13
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/03/13
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 21st, January 2015
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 084523870001, created on 2014/11/19
filed on: 19th, November 2014
| mortgage
|
Free Download
(20 pages)
|
(AA01) Previous accounting period shortened to 2014/03/31
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Acuity Legal Limited 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 2014/10/17 to C/O Haggards Crowther Heathmans House 19 Heathmans Road London SW6 4TJ
filed on: 17th, October 2014
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2014/10/02
filed on: 16th, October 2014
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/20
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/01
capital
|
|
(CERTNM) Company name changed mandaco 767 LIMITEDcertificate issued on 06/12/13
filed on: 6th, December 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(RES15) Name changed by resolution on 2013/04/01
change of name
|
|
(TM01) Director's appointment terminated on 2013/12/05
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2014/07/31. Originally it was 2014/03/31
filed on: 5th, December 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/12/05.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, March 2013
| incorporation
|
Free Download
(9 pages)
|