DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/30
filed on: 7th, March 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2022/03/30
filed on: 29th, December 2022
|
accounts |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/01
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/09/01
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/17
filed on: 6th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/17
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/17
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/01/02. New Address: 92 Redbourne Drive Thamesmead London SE28 8RX. Previous address: C/O Spearmans 7 Ranelagh Drive Edgware Middlesex HA8 8HJ England
filed on: 2nd, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/17
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 31st, December 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/06/21. New Address: C/O Spearmans 7 Ranelagh Drive Edgware Middlesex HA8 8HJ. Previous address: C/O Spearmans Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU
filed on: 21st, June 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/12/17 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2015/03/31
filed on: 14th, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/17 with full list of members
filed on: 16th, March 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/03/16. New Address: C/O Spearmans Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU. Previous address: Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU
filed on: 16th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/07/01.
filed on: 27th, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014/01/07 director's details were changed
filed on: 17th, January 2014
|
officers |
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2014/12/31
filed on: 7th, January 2014
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed M4CUBE investments LIMITEDcertificate issued on 07/01/14
filed on: 7th, January 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2014/01/06
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 17th, December 2013
|
incorporation |
Free Download
(14 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/12/17
|
capital |
|