AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 4th, September 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 13th, June 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 2nd, July 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 17th, November 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 5th, September 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 4th, June 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
2017/05/15 - the day secretary's appointment was terminated
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/05/15
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/15.
filed on: 22nd, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/05/15 - the day director's appointment was terminated
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/10/07. New Address: 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF. Previous address: C/O 21st Century Technology Plc Units 3-4 Zk Park 23 Commerce Way Croydon CR0 4ZS
filed on: 7th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 20th, September 2016
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2017/12/30. Originally it was 2017/06/30
filed on: 12th, September 2016
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 8th, April 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/01.
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/24 with full list of members
filed on: 10th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/10
|
capital |
|
AP01 |
New director appointment on 2015/05/01.
filed on: 7th, August 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2015/05/01
filed on: 7th, August 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
2015/05/01 - the day secretary's appointment was terminated
filed on: 7th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/07. New Address: C/O 21st Century Technology Plc Units 3-4 Zk Park 23 Commerce Way Croydon CR0 4ZS. Previous address: Unit 3 Fullwood Close Aldermans Green Industrial Estate Coventry West Midlands CV2 2SS
filed on: 7th, August 2015
|
address |
Free Download
(1 page)
|
TM01 |
2015/05/01 - the day director's appointment was terminated
filed on: 7th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/05/01 - the day director's appointment was terminated
filed on: 7th, August 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 9th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/07/24 with full list of members
filed on: 30th, July 2014
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/07/24 with full list of members
filed on: 5th, September 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on 2013/09/05
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 25th, July 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 31st, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2012/07/24 with full list of members
filed on: 30th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2011/06/30
filed on: 19th, January 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/06/30
filed on: 19th, January 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/07/24 with full list of members
filed on: 11th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/12/31
filed on: 13th, May 2011
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/04/18.
filed on: 18th, April 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
2011/04/18 - the day director's appointment was terminated
filed on: 18th, April 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/04/18.
filed on: 18th, April 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
2011/04/18 - the day director's appointment was terminated
filed on: 18th, April 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2011/04/18
filed on: 18th, April 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/04/18 from C/O Kizoom Limited Buchanan House 24 30 Holborn London EC1N 2HS
filed on: 18th, April 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/07/24 with full list of members
filed on: 12th, October 2010
|
annual return |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2010/04/19.
filed on: 19th, April 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
2010/04/16 - the day director's appointment was terminated
filed on: 16th, April 2010
|
officers |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, August 2009
|
incorporation |
Free Download
(14 pages)
|
287 |
Registered office changed on 26/08/2009 from astley house 33 notting hill gate london W11 3JQ
filed on: 26th, August 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/08/2009 from astley house 33 notting hill gate london W11 3JQ
filed on: 11th, August 2009
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/2010 to 31/12/2010
filed on: 11th, August 2009
|
accounts |
Free Download
(1 page)
|
288a |
On 2009/08/11 Director appointed
filed on: 11th, August 2009
|
officers |
Free Download
(2 pages)
|
288a |
On 2009/08/11 Director appointed
filed on: 11th, August 2009
|
officers |
Free Download
(2 pages)
|
288b |
On 2009/08/11 Appointment terminate, director
filed on: 11th, August 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed mistplan LIMITEDcertificate issued on 08/08/09
filed on: 7th, August 2009
|
change of name |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/08/2009 from 788-790 finchley road london NW11 7TJ
filed on: 1st, August 2009
|
address |
Free Download
(1 page)
|
288b |
On 2009/08/01 Appointment terminated director
filed on: 1st, August 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, July 2009
|
incorporation |
Free Download
(12 pages)
|