CS01 |
Confirmation statement with no updates February 10, 2024
filed on: 12th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 15th, December 2023
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates February 10, 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates February 10, 2022
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, January 2022
|
incorporation |
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, January 2022
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution
filed on: 18th, January 2022
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, January 2022
|
capital |
Free Download
(2 pages)
|
CERTNM |
Company name changed marocretreat LIMITEDcertificate issued on 12/01/22
filed on: 12th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 29th, December 2021
|
accounts |
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 6th, August 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 28th, January 2021
|
accounts |
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 7th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 7th, January 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 6, 2020 director's details were changed
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 6, 2020 director's details were changed
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Chamberlain Square Cs Birmingham B3 3AX. Change occurred on February 21, 2020. Company's previous address: Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom.
filed on: 21st, February 2020
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(11 pages)
|
AD01 |
New registered office address Cornwall Court 19 Cornwall Street Birmingham B3 2DT. Change occurred on April 12, 2019. Company's previous address: 8 Grosvenor Place London SW1X 7SH England.
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 1, 2019
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 11, 2018
filed on: 11th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 1, 2018
filed on: 5th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 2, 2018
filed on: 2nd, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 1, 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Grosvenor Place London SW1X 7SH. Change occurred on October 11, 2016. Company's previous address: 10-18 Union Street London SE1 1SZ.
filed on: 11th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 16th, June 2016
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 29th, April 2016
|
annual return |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
|
gazette |
Free Download
|
AA |
Full accounts data made up to December 31, 2014
filed on: 19th, January 2016
|
accounts |
Free Download
(21 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 28th, April 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 28, 2015: 10000.00 GBP
|
capital |
|
AP01 |
On October 14, 2014 new director was appointed.
filed on: 27th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 14, 2014
filed on: 27th, October 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to December 31, 2014
filed on: 28th, April 2014
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 28, 2014
filed on: 28th, April 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2014
|
incorporation |
|