(CH01) On August 12, 2012 director's details were changed
filed on: 4th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH03) On February 4, 2024 secretary's details were changed
filed on: 4th, February 2024
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 24th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 5, 2023
filed on: 12th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 5, 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates February 5, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 5, 2020
filed on: 1st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 5, 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 166 College Road C/O Mg Group Harrow Middlesex HA1 1BH. Change occurred on May 24, 2018. Company's previous address: 6 Wildacres Northwood Middlesex HA6 3JD.
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: May 1, 2018) of a secretary
filed on: 6th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 5, 2018
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 5, 2017
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 11th, June 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mg accountants & co LTDcertificate issued on 11/06/14
filed on: 11th, June 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on June 4, 2014 to change company name
change of name
|
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 30, 2012. Old Address: Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2012
filed on: 19th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 1, 2011 director's details were changed
filed on: 13th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2011
filed on: 13th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 5, 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2009
| incorporation
|
Free Download
(14 pages)
|