(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 3rd, February 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On Mon, 3rd Aug 2020 new director was appointed.
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Jul 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 13th Jan 2020 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 9th Jan 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 9th Jan 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 13th Jan 2020 new director was appointed.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Mon, 8th Jan 2018
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30 Charles Ii Street London SW1Y 4AE England on Tue, 16th Jan 2018 to 8 Sackville Street London W1S 3DG
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Sep 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Jul 2016 new director was appointed.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 5th Jul 2016
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 17th Jun 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(AP04) On Fri, 17th Jun 2016, company appointed a new person to the position of a secretary
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on Mon, 20th Jun 2016 to 30 Charles Ii Street London SW1Y 4AE
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Dec 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 11th Jan 2016: 1.00 GBP
capital
|
|
(CH01) On Tue, 1st Dec 2015 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Oct 2015 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 2nd Oct 2015 new director was appointed.
filed on: 20th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 2nd Oct 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On Sun, 1st Feb 2015 new director was appointed.
filed on: 13th, April 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 31st Jan 2015
filed on: 12th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Mon, 16th Mar 2015
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE on Tue, 24th Mar 2015 to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 27th Dec 2014
filed on: 16th, February 2015
| annual return
|
Free Download
(7 pages)
|
(CH01) On Fri, 30th May 2014 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Dec 2013
filed on: 9th, January 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 9th Jan 2014: 1.00 GBP
capital
|
|
(CH01) On Sun, 1st Dec 2013 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 2nd Jul 2013. Old Address: C/O Rreef Real Estate 1 Appold Street London EC2A 2UU
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 15th, May 2013
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 15th, May 2013
| incorporation
|
Free Download
(41 pages)
|
(AP01) On Tue, 7th May 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP04) On Tue, 7th May 2013, company appointed a new person to the position of a secretary
filed on: 7th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 7th May 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 7th May 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 7th May 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 24th Apr 2013. Old Address: 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
filed on: 24th, April 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 24th Apr 2013
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 24th Apr 2013
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 24th Apr 2013
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 19th, April 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mushroomdrive LIMITEDcertificate issued on 19/04/13
filed on: 19th, April 2013
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 15th Apr 2013 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 27th, December 2012
| incorporation
|
Free Download
(50 pages)
|