(CH01) On Wednesday 25th January 2023 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 24th January 2023 director's details were changed
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 24th April 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th April 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 25th October 2021 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 25th October 2021 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(8 pages)
|
(MR05) All of the property or undertaking has been released from charge 089863500001
filed on: 21st, May 2021
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 24th April 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 24th April 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th April 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(18 pages)
|
(AD01) Registered office address changed from 1 Wall Hall Mansion Wall Hall Drive Aldenham Watford WD25 8BZ to Treviot House 186-192 High Road Ilford Essex IG1 1LR on Thursday 21st March 2019
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, June 2018
| capital
|
Free Download
(2 pages)
|
(SH01) 320.00 GBP is the capital in company's statement on Monday 11th June 2018
filed on: 21st, June 2018
| capital
|
Free Download
(8 pages)
|
(SH01) 400.00 GBP is the capital in company's statement on Monday 11th June 2018
filed on: 21st, June 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allocation resolution, Resolution of removal of pre-emption rights, Resolution, Resolution of alteration of Articles of Association
filed on: 20th, June 2018
| resolution
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 20th, June 2018
| incorporation
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Thursday 18th January 2018 secretary's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 10th April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 089863500008, created on Tuesday 15th November 2016
filed on: 16th, November 2016
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 089863500004, created on Wednesday 10th August 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 089863500002, created on Wednesday 10th August 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 089863500001, created on Wednesday 10th August 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 089863500003, created on Wednesday 10th August 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 089863500005, created on Wednesday 10th August 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 089863500006, created on Wednesday 10th August 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 089863500007, created on Wednesday 10th August 2016
filed on: 19th, August 2016
| mortgage
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 8th April 2016 with full list of members
filed on: 24th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Wednesday 8th April 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 1st May 2015
capital
|
|
(AD01) Change of registered office on Tuesday 20th May 2014 from One London Wall London EC2Y 5AB
filed on: 20th, May 2014
| address
|
Free Download
(2 pages)
|
(AP03) On Friday 16th May 2014 - new secretary appointed
filed on: 16th, May 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Friday 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 16th May 2014.
filed on: 16th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 16th May 2014.
filed on: 16th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 16th May 2014.
filed on: 16th, May 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 16th May 2014.
filed on: 16th, May 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2015, originally was Thursday 30th April 2015.
filed on: 16th, May 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 8th May 2014
filed on: 16th, May 2014
| capital
|
Free Download
(4 pages)
|
(CERTNM) Company name changed mm&s (5825) LIMITEDcertificate issued on 15/05/14
filed on: 15th, May 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 24th April 2014
filed on: 24th, April 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, April 2014
| incorporation
|
Free Download
(44 pages)
|