(MA) Memorandum and Articles of Association
filed on: 6th, December 2023
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 6th, December 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2023-12-01: 150.00 GBP
filed on: 1st, December 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-07-30
filed on: 6th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2023-10-18 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-10-18
filed on: 19th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shmuncki LIMITEDcertificate issued on 17/10/23
filed on: 17th, October 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 33 Cloisters Avenue Bickley Bromley BR2 8AN England to 714 London Road, Larkfield Aylesford Kent ME20 6BL on 2023-10-16
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-12
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-30
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-08-12
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-30
filed on: 21st, April 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 4 Rosendale Rd West Dulwich London SE21 8DP to 33 Cloisters Avenue Bickley Bromley BR2 8AN on 2022-03-11
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-08-12
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-30
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2020-07-31 to 2020-07-30
filed on: 16th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-08-12
filed on: 16th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-08-12
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 13th, February 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2018-08-12
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-12
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2016-07-31
filed on: 4th, May 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2016-08-12
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 2nd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-08-12 with full list of members
filed on: 16th, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2015-03-31
filed on: 16th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 15th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-08-12 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-12: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 14th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-07-31 with full list of members
filed on: 3rd, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 26th, March 2013
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed muncki LIMITEDcertificate issued on 23/01/13
filed on: 23rd, January 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CERTNM) Company name changed cream associates LIMITEDcertificate issued on 23/11/12
filed on: 23rd, November 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2012-11-22
change of name
|
|
(AR01) Annual return made up to 2012-07-31 with full list of members
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-07-31 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 26th, May 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010-07-31 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-07-31 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 31st, July 2009
| incorporation
|
Free Download
(11 pages)
|