CS01 |
Confirmation statement with no updates 2024/02/02
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/01/31
filed on: 14th, March 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/02
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/01/31
filed on: 26th, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/02
filed on: 7th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 21st, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/02
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/01/31
filed on: 30th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/02
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/01/31
filed on: 19th, March 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/02
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 18th, October 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/02
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/02/02
filed on: 2nd, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 10 Norwich Street London EC4A 1BD on 2018/02/02 to Setfords 46 Chancery Lane London WC2A 1JE
filed on: 2nd, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018/02/02 director's details were changed
filed on: 2nd, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 15th, March 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/01/31
filed on: 15th, March 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2016/01/31, originally was 2016/06/30.
filed on: 9th, March 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/03
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/25
filed on: 28th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/07/28
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2015/06/30
filed on: 8th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/25
filed on: 9th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/06/30
filed on: 7th, April 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/25
filed on: 21st, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/21
|
capital |
|
MR01 |
Registration of charge 085845640001
filed on: 6th, June 2014
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 085845640002
filed on: 6th, June 2014
|
mortgage |
Free Download
(14 pages)
|
CERTNM |
Company name changed macsco 63 LIMITEDcertificate issued on 08/01/14
filed on: 8th, January 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/01/08
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on 2013/12/16.
filed on: 16th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/12/16
filed on: 16th, December 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, June 2013
|
incorporation |
Free Download
(7 pages)
|