AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 7th, June 2023
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ. Change occurred on Wednesday 3rd May 2023. Company's previous address: 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom.
filed on: 3rd, May 2023
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Friday 31st December 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 20th August 2019
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 20th August 2019
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 15th, March 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 9th, March 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 27th, November 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thursday 19th October 2017 director's details were changed
filed on: 24th, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW. Change occurred on Thursday 19th October 2017. Company's previous address: The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP.
filed on: 19th, October 2017
|
address |
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 27th, September 2017
|
auditors |
Free Download
(1 page)
|
CH01 |
On Friday 23rd June 2017 director's details were changed
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 23rd June 2017 director's details were changed
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 23rd June 2017 director's details were changed
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP. Change occurred at an unknown date. Company's previous address: St James House 13 Kensington Square London W8 5HD United Kingdom.
filed on: 4th, July 2017
|
address |
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to St James House 13 Kensington Square London W8 5HD
filed on: 4th, July 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 23rd June 2017 director's details were changed
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 17th February 2017
filed on: 23rd, June 2017
|
officers |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP
filed on: 23rd, June 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 26th, January 2017
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd June 2016
filed on: 23rd, June 2016
|
annual return |
Free Download
(8 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to St James House 13 Kensington Square London W8 5HD
filed on: 23rd, May 2016
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Friday 29th January 2016) of a secretary
filed on: 19th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th January 2016.
filed on: 2nd, March 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP. Change occurred on Wednesday 2nd March 2016. Company's previous address: Goodwille Corporate Services Limited, St James House 13 Kensington Square London W8 5HD.
filed on: 2nd, March 2016
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th January 2016.
filed on: 2nd, March 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 29th January 2016.
filed on: 2nd, March 2016
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 28th January 2016
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th January 2016.
filed on: 2nd, March 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 29th January 2016
filed on: 2nd, March 2016
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, February 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed mawell uk LIMITEDcertificate issued on 22/02/16
filed on: 22nd, February 2016
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th July 2015
filed on: 19th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 19th August 2015
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 22nd, June 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th July 2014
filed on: 13th, August 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 13th August 2014
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 6th, June 2014
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th January 2014
filed on: 24th, January 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th January 2014.
filed on: 24th, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 28th July 2013
filed on: 27th, August 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 27th August 2013
|
capital |
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 23rd, May 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th August 2012
filed on: 18th, September 2012
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed euromed networks LIMITEDcertificate issued on 13/06/12
filed on: 13th, June 2012
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2011
filed on: 16th, May 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th June 2011
filed on: 27th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 8th, July 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th June 2010
filed on: 20th, October 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2009
filed on: 9th, July 2010
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, June 2010
|
resolution |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st September 2009
filed on: 13th, October 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 15th, July 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Period up to Thursday 25th September 2008 - Annual return with full member list
filed on: 25th, September 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 13th, December 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 13th, December 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, October 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, October 2007
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, October 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, October 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, October 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, October 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, October 2007
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, October 2007
|
resolution |
|
225 |
Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 17th, October 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 17th, October 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, September 2007
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 21st, September 2007
|
incorporation |
Free Download
(20 pages)
|