(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Friday 23rd October 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 23rd October 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 20th August 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 20th August 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on Wednesday 26th August 2020
filed on: 26th, August 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 1st September 2019.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st September 2019.
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st October 2019 to Friday 31st May 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 1st July 2019.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Basement 42-44 Bishopsgate London EC2N 4AH United Kingdom to 42-44 Bishopsgate London EC2N 4AH on Friday 12th July 2019
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 12th July 2019
filed on: 12th, July 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 1st June 2019.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 30 Percy Street London W1T 2DB to Basement 42-44 Bishopsgate London EC2N 4AH on Tuesday 25th June 2019
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st May 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 31st May 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 15th May 2019
filed on: 15th, May 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th May 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 26th May 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 10th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 31st October 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd April 2014 director's details were changed
filed on: 23rd, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 22nd April 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 31st October 2013 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Friday 6th September 2013 from 31 Harley Street London W1G 9QS
filed on: 6th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st October 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 31st October 2012 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 31st October 2011 with full list of members
filed on: 31st, October 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 31st October 2010 with full list of members
filed on: 1st, November 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 6th, July 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 31st October 2009 with full list of members
filed on: 3rd, November 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st October 2008
filed on: 19th, August 2009
| accounts
|
Free Download
(2 pages)
|
(288a) On Monday 15th December 2008 Director appointed
filed on: 15th, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 15th December 2008 Appointment terminated director
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 11th December 2008
filed on: 11th, December 2008
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 29th, August 2008
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed mmbh secretaries LIMITEDcertificate issued on 21/08/08
filed on: 20th, August 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, October 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 31st, October 2007
| incorporation
|
Free Download
(12 pages)
|