(CH01) On Tuesday 9th January 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th January 2024 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on Friday 14th June 2019
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 9th November 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 9th November 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 64 Knightsbridge Knightsbridge London SW1X 7JF England to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on Monday 15th January 2018
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on Wednesday 25th May 2016
filed on: 7th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11, Hockley Court 2401, Stratford Road Hockley Heath Solihull West Midlands B94 6NW to 64 Knightsbridge Knightsbridge London SW1X 7JF on Friday 25th November 2016
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Thursday 30th April 2015
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 17th November 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 14th December 2015
capital
|
|
(MR01) Registration of charge 067503830002, created on Thursday 10th September 2015
filed on: 21st, September 2015
| mortgage
|
Free Download
(41 pages)
|
(AA01) Previous accounting period extended from Sunday 30th November 2014 to Thursday 30th April 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 067503830001, created on Tuesday 16th June 2015
filed on: 18th, June 2015
| mortgage
|
Free Download
(29 pages)
|
(AR01) Annual return made up to Monday 17th November 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 20th November 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 30th November 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 25th March 2014 from Mar House 1036 Stratford Road Shirley Solihull B90 4EE
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 17th November 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 25th November 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 6th, August 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 17th November 2012 with full list of members
filed on: 26th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 17th November 2011 with full list of members
filed on: 21st, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th November 2010
filed on: 9th, August 2011
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mar city homes LIMITEDcertificate issued on 01/12/10
filed on: 1st, December 2010
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 22nd November 2010
change of name
|
|
(CONNOT) Change of name notice
filed on: 1st, December 2010
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 17th November 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 11th, August 2010
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Friday 26th March 2010
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On Friday 26th March 2010 - new secretary appointed
filed on: 26th, March 2010
| officers
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 10th March 2010
filed on: 26th, March 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 26th, March 2010
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 26th, March 2010
| incorporation
|
Free Download
(12 pages)
|
(CONNOT) Change of name notice
filed on: 18th, March 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mar 55 LIMITEDcertificate issued on 18/03/10
filed on: 18th, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Wednesday 10th March 2010
change of name
|
|
(CH01) On Monday 2nd November 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 2nd November 2009 secretary's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 2nd November 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 17th November 2009 with full list of members
filed on: 26th, November 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 17/11/2008 from 16 old bailey london EC4M 7EG
filed on: 17th, November 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, November 2008
| incorporation
|
Free Download
(17 pages)
|