CS01 |
Confirmation statement with no updates 22nd February 2024
filed on: 22nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st September 2022 director's details were changed
filed on: 19th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 15th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2023
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed mission marketing LIMITEDcertificate issued on 19/05/22
filed on: 19th, May 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with updates 22nd February 2022
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 13th July 2021 director's details were changed
filed on: 30th, July 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
On 30th April 2021, company appointed a new person to the position of a secretary
filed on: 30th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th April 2021
filed on: 30th, April 2021
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 30th April 2021
filed on: 30th, April 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 13th April 2021 director's details were changed
filed on: 15th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2021
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th February 2021
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 22nd, December 2020
|
accounts |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 29th July 2020
filed on: 19th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 36 Percy Street London W1T 2DH England on 29th July 2020 to The Old Sawmills Filleigh Barnstaple EX32 0RN
filed on: 29th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd February 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 24th, September 2019
|
change of name |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th September 2019
filed on: 24th, September 2019
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th September 2019
filed on: 19th, September 2019
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, September 2019
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 27th November 2017, company appointed a new person to the position of a secretary
filed on: 27th, November 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 223 London Road Leicester LE2 1ZE on 27th November 2017 to 36 Percy Street London W1T 2DH
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2017
filed on: 24th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 4th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2016
filed on: 22nd, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd February 2016: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 22nd, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2015
filed on: 10th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 1st, July 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2014
filed on: 10th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th March 2014: 100.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 11th, April 2013
|
accounts |
Free Download
(13 pages)
|
AD02 |
Register inspection address has been changed
filed on: 10th, April 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd February 2013
filed on: 22nd, February 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Pendragon House 65 London Road St Albans AL1 1LJ United Kingdom on 25th January 2013
filed on: 25th, January 2013
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 17th, January 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th January 2013
filed on: 14th, January 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th January 2013
filed on: 14th, January 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 24th December 2012
filed on: 24th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th December 2012
filed on: 24th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 17th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2012
filed on: 12th, June 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 11th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 11th, June 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th June 2012 to 31st May 2012
filed on: 26th, September 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, June 2011
|
incorporation |
Free Download
(23 pages)
|