AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 27th, February 2024
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2024/02/17
filed on: 27th, February 2024
|
confirmation statement |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/27
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 24th, May 2023
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on 2022/07/07.
filed on: 19th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 15th, June 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/02
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2022/03/21 - the day director's appointment was terminated
filed on: 21st, March 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2021/08/24 - the day director's appointment was terminated
filed on: 25th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 1st, July 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/02
filed on: 18th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/02
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/03/11. New Address: 5 the Goldthread Works, Avenham Road 5 the Goldthread Works Avenham Road Preston PR1 3TF. Previous address: Seneca House (Ground Floor) Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF
filed on: 11th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 2nd, March 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2019/11/23.
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/18.
filed on: 19th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/18.
filed on: 18th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/02
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/10/12
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/10/12
filed on: 18th, April 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 28th, November 2018
|
accounts |
Free Download
(12 pages)
|
TM01 |
2018/10/02 - the day director's appointment was terminated
filed on: 8th, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/02
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018/06/04 director's details were changed
filed on: 5th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/06/05
filed on: 5th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 22nd, February 2018
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on 2018/01/16.
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/02
filed on: 5th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2017/04/25 director's details were changed
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/04/27 director's details were changed
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 27th, February 2017
|
accounts |
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, September 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed mandala preston LIMITEDcertificate issued on 14/09/16
filed on: 14th, September 2016
|
change of name |
Free Download
(33 pages)
|
AR01 |
Annual return drawn up to 2016/05/02 with full list of members
filed on: 22nd, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/06/22
|
capital |
|
CH01 |
On 2016/05/10 director's details were changed
filed on: 11th, May 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/05/31
filed on: 13th, November 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2014/05/03 with full list of members
filed on: 5th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/11/05
|
capital |
|
AD01 |
Address change date: 2014/11/04. New Address: Seneca House (Ground Floor) Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. Previous address: 348-350 Lytham Road Blackpool Lancashire FY4 1DW United Kingdom
filed on: 4th, November 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/02.
filed on: 4th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2014/05/02 - the day director's appointment was terminated
filed on: 2nd, May 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, May 2014
|
incorporation |
Free Download
(23 pages)
|