(CS01) Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Jun 2023
filed on: 6th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd Nov 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 13th Oct 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 13th Oct 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Nov 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Nov 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Thu, 18th Oct 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Nov 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 2nd Jul 2016
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jul 2016
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Change of registered address from 29-31 Brewery Road London N7 9QH England on Mon, 27th Mar 2017 to Office 1 the Warehouse Anchor Quay Penryn TR10 8GZ
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 7th Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, March 2016
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 2nd, March 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Dec 2015
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 26th Feb 2016: 1.13 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 65 Appach Road London SW2 2LE on Wed, 6th May 2015 to 29-31 Brewery Road London N7 9QH
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 7th Dec 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 7th Dec 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Dec 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mcconnel & nielsen LIMITEDcertificate issued on 28/05/12
filed on: 28th, May 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Mon, 21st May 2012 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 28th, May 2012
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, December 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|