(AA) Micro company accounts made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th August 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 24th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 25th September 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th September 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th September 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 12th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 9th August 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st October 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 1st October 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 14th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st December 2016 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th October 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 14th October 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th October 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 22nd October 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th October 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th November 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 11th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th October 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 10th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th October 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 11th November 2011: 1.00 GBP
filed on: 15th, November 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 15th, November 2011
| resolution
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st October 2012 to 31st December 2012
filed on: 2nd, November 2011
| accounts
|
Free Download
(1 page)
|
(TM02) 2nd November 2011 - the day secretary's appointment was terminated
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
(TM01) 2nd November 2011 - the day director's appointment was terminated
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from M&a Solicitors Llp 3 Assembly Square, Britannia Quay, Cardiff Bay Cardiff Cardiff CF10 4PL United Kingdom on 2nd November 2011
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
(TM01) 2nd November 2011 - the day director's appointment was terminated
filed on: 2nd, November 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd November 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd November 2011
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mandaco 701 LIMITEDcertificate issued on 31/10/11
filed on: 31st, October 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 31st October 2011
change of name
|
|
(CONNOT) Notice of change of name
filed on: 31st, October 2011
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, October 2011
| incorporation
|
Free Download
(9 pages)
|