AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 24th, August 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 4th, October 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 10th, November 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 22nd, March 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2020/09/16. New Address: Coppersun Suite 1st Floor, Building 2 Croxley Park Watford Hertfordshire WD18 8YA. Previous address: Coppersun Suite 54 Clarendon Road Watford WD17 1DU England
filed on: 16th, September 2020
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 13th, December 2019
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/05/14. New Address: Coppersun Suite 54 Clarendon Road Watford WD17 1DU. Previous address: Stanmore Business Centre Coppersun Suite Honeypot Lane Stanmore London HA7 1BT England
filed on: 14th, May 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 8th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/08/09. New Address: Stanmore Business Centre Coppersun Suite Honeypot Lane Stanmore London HA7 1BT. Previous address: C/O Coppersun Suite 204-226 Imperial Drive Harrow Middlesex HA2 7HH
filed on: 9th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 19th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/08 with full list of members
filed on: 6th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 24th, December 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/08 with full list of members
filed on: 20th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/03/20
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 13th, December 2014
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2013/04/01 director's details were changed
filed on: 30th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/03/08 with full list of members
filed on: 30th, April 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/04/30
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 24th, December 2013
|
accounts |
Free Download
(2 pages)
|
TM01 |
2013/10/05 - the day director's appointment was terminated
filed on: 5th, October 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/08/06 from C/O Coppersun Suite, Canada House 272 Field End Road Ruislip Middlesex HA4 9NA England
filed on: 6th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/03/08 with full list of members
filed on: 1st, May 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 23rd, December 2012
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2012/11/22 director's details were changed
filed on: 22nd, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/11/22 from C/O Suite 206 Dbh Castlemill Burnt Tree Tipton West Midlands DY4 7UF United Kingdom
filed on: 22nd, November 2012
|
address |
Free Download
(1 page)
|
CH03 |
On 2012/03/12 secretary's details were changed
filed on: 25th, May 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/03/08 with full list of members
filed on: 25th, May 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2012/03/12 director's details were changed
filed on: 24th, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/05/24 from 7 Spooners Close Solihull West Midlands B92 0QH United Kingdom
filed on: 24th, May 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 30th, December 2011
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2011/03/08 director's details were changed
filed on: 9th, May 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/03/08 with full list of members
filed on: 9th, May 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 13th, November 2010
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2010/04/10 director's details were changed
filed on: 12th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/03/08 with full list of members
filed on: 12th, April 2010
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 1st, February 2010
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return up to 2009/03/25 with shareholders record
filed on: 25th, March 2009
|
annual return |
Free Download
(5 pages)
|
288a |
On 2009/01/28 Director appointed
filed on: 28th, January 2009
|
officers |
Free Download
(1 page)
|
288a |
On 2009/01/28 Director appointed
filed on: 28th, January 2009
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2008/03/31
filed on: 27th, January 2009
|
accounts |
Free Download
(2 pages)
|
288b |
On 2008/12/08 Appointment terminated secretary
filed on: 8th, December 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/12/08 Secretary appointed
filed on: 8th, December 2008
|
officers |
Free Download
(1 page)
|
88(2) |
Alloted 198 shares from 2008/11/30 to 2008/11/30. Value of each share 1 gbp, total number of shares: 200.
filed on: 8th, December 2008
|
capital |
Free Download
(2 pages)
|
363a |
Annual return up to 2008/03/20 with shareholders record
filed on: 20th, March 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 19th, March 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/03/2008 from H2 rolfe street birmingham west midlands B66 2AR
filed on: 19th, March 2008
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/03/31
filed on: 9th, January 2008
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/03/31
filed on: 9th, January 2008
|
accounts |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 8th, August 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 8th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/08/07 Secretary resigned
filed on: 7th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/08/07 Secretary resigned
filed on: 7th, August 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return up to 2007/08/07 with shareholders record
filed on: 7th, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2007/08/07 with shareholders record
filed on: 7th, August 2007
|
annual return |
Free Download
(2 pages)
|
CERTNM |
Company name changed mgya multimedia LIMITEDcertificate issued on 13/06/06
filed on: 13th, June 2006
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed mgya multimedia LIMITEDcertificate issued on 13/06/06
filed on: 13th, June 2006
|
change of name |
Free Download
(2 pages)
|
288a |
On 2006/05/23 New secretary appointed
filed on: 23rd, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/05/23 New secretary appointed
filed on: 23rd, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006/04/07 New secretary appointed
filed on: 7th, April 2006
|
officers |
Free Download
(1 page)
|
288a |
On 2006/04/07 New secretary appointed
filed on: 7th, April 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/03/24 Secretary resigned;director resigned
filed on: 24th, March 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006/03/24 Secretary resigned;director resigned
filed on: 24th, March 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, March 2006
|
incorporation |
|
NEWINC |
Company registration
filed on: 8th, March 2006
|
incorporation |
Free Download
(17 pages)
|