AA |
Small-sized company accounts made up to 31st December 2022
filed on: 3rd, August 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 24th May 2023 director's details were changed
filed on: 25th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 30th May 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 1st January 2019
filed on: 23rd, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2020
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd August 2020. New Address: 7 East Pallant Chichester West Sussex PO19 1TR. Previous address: 55 New Oxford Street London WC1A 1BS England
filed on: 3rd, August 2020
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 13th, November 2019
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2019
filed on: 31st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 27th, November 2018
|
accounts |
Free Download
(14 pages)
|
TM01 |
27th September 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090644840002 in full
filed on: 27th, July 2018
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090644840001 in full
filed on: 27th, July 2018
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th May 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 28th March 2018. New Address: 55 New Oxford Street London WC1A 1BS. Previous address: Drury House 34 - 43 Russell Street London WC2B 5HA
filed on: 28th, March 2018
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 26th March 2018
filed on: 28th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 26th March 2018 director's details were changed
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 26th March 2018 director's details were changed
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 30th May 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 9th, January 2017
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 090644840002, created on 30th November 2016
filed on: 2nd, December 2016
|
mortgage |
Free Download
(19 pages)
|
CH01 |
On 18th October 2016 director's details were changed
filed on: 19th, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th May 2016 with full list of members
filed on: 16th, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th June 2016: 2.00 GBP
|
capital |
|
TM01 |
31st March 2016 - the day director's appointment was terminated
filed on: 31st, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2014
filed on: 17th, December 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 15th, October 2015
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st May 2016 to 31st December 2015
filed on: 14th, October 2015
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 090644840001, created on 28th August 2015
filed on: 2nd, September 2015
|
mortgage |
Free Download
(19 pages)
|
TM02 |
1st July 2015 - the day secretary's appointment was terminated
filed on: 1st, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th May 2015 with full list of members
filed on: 1st, July 2015
|
annual return |
Free Download
(6 pages)
|
TM02 |
1st July 2015 - the day secretary's appointment was terminated
filed on: 1st, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
30th June 2014 - the day director's appointment was terminated
filed on: 30th, June 2014
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 30th June 2014
filed on: 30th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
30th June 2014 - the day director's appointment was terminated
filed on: 30th, June 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2014
filed on: 30th, June 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
30th June 2014 - the day secretary's appointment was terminated
filed on: 30th, June 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from One London Wall London EC2Y 5AB on 30th June 2014
filed on: 30th, June 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2014
filed on: 30th, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th June 2014
filed on: 30th, June 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
30th June 2014 - the day director's appointment was terminated
filed on: 30th, June 2014
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed mm&s (5833) LIMITEDcertificate issued on 26/06/14
filed on: 26th, June 2014
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, May 2014
|
incorporation |
Free Download
(44 pages)
|